Español      Tiếng Việt      한국어      中文      հայերեն
 LANGUAGE TRANSLATION DISCLAIMER

The official language used for the content of the Los Angeles Superior Court public website is English. Google™ Translate is a free online language translation service that can translate text and web pages into different languages. Computerized translations are only an approximation of the website's original content. The translation should not be considered exact and in some cases may include incorrect or offensive language.

The Los Angeles Superior Court does not warrant the accuracy, reliability or timeliness of any information translated by Google™ Translate or any other translation system. In addition, some applications, files or items cannot be translated including graphs, photos or some portable document formats (pdfs).

Please be aware that when a translation is requested, you will be leaving the Los Angeles Superior Court website. The Los Angeles Superior Court does not endorse the use of Google™ Translate. Other translation services may be used to view our site. Any person or entity that relies on information obtained from any translation system does so at their own risk. When a translation is complete, you assume the risk of any inaccuracies, errors or other problems encountered. The Los Angeles Superior Court is not responsible for any damage or issues that may possibly result from using Google™ Translate or any other translation system.

If you have any questions about Google™ Translate, please click the following link: Google™ Translate FAQs.

 RENUNCIA LEGAL SOBRE LOS PROGRAMAS DE TRADUCCIÓN

El idioma oficial utilizado para el material del sitio web público de la Corte Superior de Los Ángeles es el inglés. Google™ Translate es un servicio gratis en línea de traducción de idiomas que puede traducir texto y páginas web en distintos idiomas. Las traducciones por computadora son solo una aproximación del contenido original del sitio web. La traducción no se debe considerar exacta y en algunos casos podría incluir lenguaje incorrecto u ofensivo.

La Corte Superior de Los Ángeles no garantiza la exactitud, confiabilidad o autenticidad de cualquier información traducida por Google™ Translate u otro sistema de traducción. Además, algunas aplicaciones, archivos o elementos no se pueden traducir (como gráficas, fotos o algunos formatos portátiles de documentos [pdf]).

Tenga en cuenta que al solicitar una traducción estará dejando el sitio web de la Corte Superior de Los Ángeles. La Corte Superior de Los Ángeles no endosa el uso de Google™ Translate. Usted puede usar otros servicios de traducción para ver nuestro sitio web. Toda persona o entidad que dependa de la información obtenida de cualquier sistema de traducción lo hará bajo su propio riesgo. Cuando se haga una traducción, usted asumirá el riesgo por todas las inexactitudes, errores u otros problemas que encuentre. La Corte Superior de Los Ángeles no se hace responsable por daños o problemas que puedan surgir por el uso de Google™ Translate o cualquier otro sistema de traducción.

Si tiene alguna pregunta sobre Google™ Translate, haga clic en el siguiente enlace: Preguntas frecuentes de Google Translate™.

 KHÔNG CHỊU TRÁCH NHIỆM VỀ KẾT QUẢ PHIÊN DỊCH NGÔN NGỮ

Ngôn ngữ chính thức sử dụng cho nội dung của website công cộng của Tòa Thượng Thẩm Los Angeles là Anh Ngữ. Google™ Translate là dịch vụ phiên dịch ngôn ngữ miễn phí trên mạng có thể phiên dịch văn bản và những trang web sang nhiều ngôn ngữ khác nhau. Phiên dịch bằng máy điện toán chỉ có kết quả xấp xỉ gần giống nội dung nguyên thủy của website này. Không nên xem bản dịch là chính xác và trong một số trường hợp bản dịch có thể sử dụng ngôn ngữ sai hoặc xúc phạm.

Tòa Thượng Thẩm Los Angeles không bảo đảm mức chính xác, đáng tin hoặc nhanh chóng của bất cứ tin tức nào do Google™ Translate hoặc bất cứ hệ thống phiên dịch nào khác thực hiện. Ngoài ra, không thể phiên dịch được một số ứng dụng, hồ sơ hoặc loại khác gồm cả biểu đồ, hình ảnh hoặc một số dạng văn kiện lưu động (pdfs).

Xin lưu ý là khi yêu cầu phiên dịch là quý vị rời khỏi website của Tòa Thượng Thẩm Los Angeles. Tòa Thượng Thẩm Los Angeles không ủng hộ việc sử dụng Google™ Translate. Có thể sử dụng các dịch vụ phiên dịch khác để xem website của chúng tôi. Bất cứ người hoặc thực thể nào dựa vào tin tức thu thập từ bất cứ hệ thống phiên dịch nào đều phải tự chịu rủi ro. Khi phiên dịch xong, quý vị tự chịu bất cứ rủi ro nảo về những chỗ không chính xác, sai lầm hoặc những vấn đề khác gặp phải. Tòa Thượng Thẩm Los Angeles không chịu trách nhiệm về bất cứ thiệt hại hoặc vấn đề nào có thể phát xuất từ việc sử dụng Google™ Translate hoặc bất cứ hệ thống phiên dịch nào khác.

Nếu quý vị có bất cứ thắc mắc nào về Google™ Translate, xin bấm vào đường nối sau đây: Google™ Translate FAQs.

 언어 번역 면책 조항

로스앤젤레스 상급법원 공개 웹사이트의 내용에 사용되는 공식 언어는 영어입니다. Google™ Translate(번역)는 텍스트와 웹페이지를 다른 언어로 번역할 수 있는 무료 온라인 언어 번역 서비스입니다. 컴퓨터화된 번역은 단지 웹사이트의 원래 내용과 비슷할 뿐입니다. 이 번역은 정확하다고 생각해서는 안되고, 어떤 경우에는 부정확하거나 모욕적인 언어가 포함될 수도 있습니다.

로스앤젤레스 상급법원은 Google™ Translate 또는 다른 번역 시스템으로 번역된 정보의 정확성, 신뢰성 또는 적시성을 보증하지 않습니다. 또한, 그래프, 사진 또는 이동 가능 문서 형식(pdf)을 포함하는 어떤 애플리케이션, 파일 또는 항목을 번역할 수 없습니다.

번역이 요청되면, 로스앤젤레스 상급법원 웹사이트를 떠난다는 것을 확인해 주십시오. 로스앤젤레스상급법원은 Google™ Translate의 사용을 보증하지 않습니다. 저희 웹사이트를 보시려면 다른 번역 서비스를 이용할 수도 있습니다. 번역 시스템에서 얻은 정보에 의존하는 개인이나 단체는 위험을 무릅쓰고 그렇게 합니다. 번역이 완료되면, 부정확성, 오류 또는 다른 문제가 발생할 위험을 감수합니다. 로스앤젤레스 상급법원은 Google™ Translate 또는 다른 번역 시스템을 사용함으로써 발생 가능한 손해 또는 문제에 대해 책임을 지지 않습니다.

Google™ Translate에 대한 질문이 있는 경우, 다음의 링크를 클릭해 주십시오: Google™ Translate FAQs.

 语言翻译免责声明

洛杉矶高等法院公共网站内容使用的官方语言是英语。Google™ Translate(谷歌翻译)是免费的在线语言翻译服务,可将文本和网页翻译成不同语言。计算机翻译只能近似网站的原始内容。这种翻译不应视为准确,一些情况下可能包含错误或冒犯性语言。

洛杉矶高等法院不保证Google™ Translate或其他翻译系统翻译的任何信息准确、可靠或及时。此外,有些应用软件、文件或项目无法翻译,包括图片、照片或一些便携文件格式(pdf)。

请注意,提出翻译请求时,您将离开洛杉矶高等法院网站。洛杉矶高等法院不认可使用Google™ Translate。可用其他翻译服务浏览我们的网站。任何个人或实体依赖翻译系统获得信息,需自行承担风险。翻译完成后,您需承担任何不准确、错误或其他问题的风险。洛杉矶高等法院不就使用Google™ Translate或其他翻译系统可能导致的任何损害或问题承担责任。

如果您有关于Google™ Translate的疑问,请点击下面的链接:Google™ Translate常见问题。

 ԼԵԶՎԱԿԱՆ ԹԱՐԳՄԱՆՈՒԹՅԱՆ ՎԵՐԱԲԵՐՅԱԼ ՎԵՐԱՊԱՀԱԿԱՆ ՀԱՅՏԱՐԱՐՈՒԹՅՈՒՆ

Լոս Անջելեսի Առաջին ատյանի դատարանի հանրային կայքի պաշտոնական լեզուն անգլերենն է։ Google™ Translate-ն անվճար լեզվական թարգմանչական ծառայություն է, որի միջոցով տեքստ ու կայքեր կարելի է թարգմանել զանազան լեզուներով։ Համակարգչային թարգմանությունը կայքի բնօրինակի սոսկ մոտավոր ներկայացումն է։ Թարգմանությունը չպետք է դիտվի իբրև ճշգրիտ, և երբեմն կարող է ներառել ոչ ճիշտ, կամ վիրավորական արտահայտություններ։

Լոս Անջելեսի Առաջին ատյանի դատարանը չի երաշխավորում Google™ Translate-ի, կամ մեկ այլ թարգմանչական համակարգի կողմից թարգմանված որևէ տեղեկատվության ճշգրտությունը, վստահելիությունն ու արդիականությունը։ Բացի այդ, որոշ ծրագրեր, ֆայլեր կամ պարագաներ, օրինակ՝ գրաֆիկներ, լուսանկարներ, կամ որոշ փոխադրելի փաստաթղթային ձևաչափեր (pdf), թարգմանվել չեն կարող։

Խնդրում ենք նկատի ունենալ, որ թարգմանության խնդրանք ներկայացնելիս Դուք Լոս Անջելեսի Առաջին ատյանի դատարանի կայքից դուրս կտեղափոխվեք։ Լոս Անջելեսի Առաջին ատյանի դատարանը չի քաջալերում Google™ Translate-ի օգտագործումը։ Մեր կայքը կարելի է դիտել այլ թարգմանչական ծառայություններով ևս։ Ցանկացած անձ, կամ կազմակերպություն, ով հենվում է որևէ թարգմանչական համակարգից ստացված որևէ տեղեկատվության վրա, այդպես է վարվում սեփական ռիսկի հաշվին։ Թարգմանության ավարտին, Դուք հանձն եք առնում ցանկացած անճշտության, սխալի, կամ հայտնաբերված այլ խնդրի ռիսկը։ Լոս Անջելեսի Առաջին ատյանի դատարանը պատասխանատու չէ որևէ այնպիսի վնասի կամ խնդրի համար, որը թերևս կարող է առաջանալ Google™ Translate-ի, կամ թարգմանչական մեկ այլ համակարգի օգտագործման արդյունքում։

Եթե Google™ Translate-ի վերաբերյալ որևէ հարց ունեք, ապա խնդրում ենք սեղմել հետևյալ հղումը․ Google™ Translate FAQs.

Main Content

Tentative Rulings
Text-to-Speech

DEPARTMENT 26 LAW AND MOTION RULINGS

If you desire to submit on the tentative ruling, you may do so by e-mailing Dept. 26 at the Spring Street Courthouse until the morning of the motion hearing.

The e-mail address is SSCdept26@lacourt.org

The heading on your e-mail should contain the case name, number, hearing date, and that you submit. The message should indicate your name, contact information, and the party you represent. Please note, the above e-mail address is to inform the court of your submission on the tentative ruling. All other inquiries will not receive a response.

If there are no appearances by either side and no submission on the Court's tentative ruling, the matter will be placed OFF CALENDAR. 

Due to overcrowding concerns of COVID-19, all parties shall make every effort to schedule a remote appearance via LACourtConnect (https://my.lacourt.org/laccwelcome) for their next hearing. The parties shall register with LACourtConnect at least 2 hours prior to their scheduled hearing time. 

 **Please note we no longer use CourtCall** 


Case Number: 17STLC00899    Hearing Date: November 13, 2023    Dept: 26

 

State Farm v. Gomez, et al.
MOTION TO VACATE DISMISSAL AND ENTER JUDGMENT PURSUANT TO STIPULATION
(CCP § 664.6)


TENTATIVE RULING:

 

Plaintiff State Farm Mutual Automobile Insurance Company’s Motion to Enforce Settlement Agreement is GRANTED. JUDGMENT TO BE ENTERED IN PLAINTIFF’S FAVOR AND AGAINST DEFENDANT FELIPE GOMEZ IN THE AMOUNT OF $836.85 PRINCIPAL AND $494.50 COSTS.

 

 

ANALYSIS:

 

On September 5, 2017, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed this subrogation action against Defendant Felipe Gomez (“Defendant”). On May 3, 2018, Plaintiff filed a copy of the parties’ settlement agreement with a request for dismissal and retention of jurisdiction under Code of Civil Procedure section 664.6. The Court dismissed the action pursuant to the stipulation on the same date. (Stip and Order, filed 05/03/18.) On September 5, 2023, Plaintiff filed the instant Motion to Vacate Dismissal, Enforce Settlement and Enter Judgment. The hearing on the motion was continued from September 11, 2023 to November 13, 2023. To date, no opposition has been filed.

 

Discussion

 

The instant motion is brought under Code of Civil Procedure, section 664.6, which states in relevant part:

 

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. If requested by the parties, the court may retain jurisdiction over the parties to enforce the settlement until performance in full of the terms of the settlement.

 

(Code Civ. Proc., § 664.6, subd. (a).) Prior to January 1, 2021, “parties” to a writing under section 664.6 meant the litigants themselves, not their attorneys.  (Levy v. Superior Court (1995) 10 Cal.4th 578, 586.) The current statute provides that “parties” to a writing includes “an attorney who represents the party” and an insurer’s agent. (Code Civ. Proc., § 664.6, subd. (b).) The settlement must include the signatures of the parties seeking to enforce the agreement, and against whom enforcement is sought. (J.B.B. Investment Partners, Ltd. v. Fair (2014) 232 Cal.App.4th 974, 985.) Plaintiff has demonstrated the settlement agreement complies with the statutory requirements set forth above as it was signed by both parties. (Motion, Reese Decl., Exh. A, p. 3.)

 

Furthermore, the request for retention of jurisdiction must be made in writing, by the parties, before the action is dismissed for the Court’s retention of jurisdiction to conform to the statutory language. (Wackeen v. Malis (2002) 97 Cal.App.4th 429, 433 [“If, after a suit has been dismissed, a party brings a section 664.6 motion for a judgment on a settlement agreement but cannot present to the court a request for retention of jurisdiction that meets all of these requirements, then enforcement of the agreement must be left to a separate lawsuit.”].) The parties’ request for retention of jurisdiction complies with these requirements because it was made in writing to the Court before the action was dismissed. (Motion, Reese Decl., Exh. A, ¶3.)

 

The settlement provides that Defendant would pay Plaintiff $10,836.30 through an initial payment from Defendant’s insurer of $4,299.45, followed by Defendant’s monthly payments starting on April 3, 2018. (Id. at Exh. A, ¶2.) The settlement agreement also provides that upon Defendant’s default, Plaintiff may seek judgment in the settlement amount, plus costs, less any monies paid. (Id. at Exh. A, ¶5.) Total payments of $9,999.45 were made towards the settlement, after which Defendant defaulted. (Id. at ¶¶4-5 and Exh. C.) Based on the foregoing, Plaintiff is entitled to entry of judgment against Defendant in the amount of $836.85 principal ($10,836.30 - $9,999.45) and $494.50 in costs. (Id. at ¶8.)

 

Conclusion

 

Plaintiff State Farm Mutual Automobile Insurance Company’s Motion to Enforce Settlement Agreement is GRANTED. JUDGMENT TO BE ENTERED IN PLAINTIFF’S FAVOR AND AGAINST DEFENDANT FELIPE GOMEZ IN THE AMOUNT OF $836.85 PRINCIPAL AND $494.50 COSTS.

 

 

Moving party to give notice.

 

 

 

 

 



Case Number: 18STCV04630    Hearing Date: November 14, 2023    Dept: 20

Tentative Ruling

Judge Kevin C. Brazile

Department 20


Hearing Date: November 14, 2023

Case Name: Dailey v. Quebbeman M.D., et al.

Case No.: 18STCV04630

Matter: Motion for Summary Judgment/Adjudication

Moving Party: Defendant Southern California Healthcare System, Inc. 

Responding Party: Unopposed

Notice: OK


Ruling: The Motion for Summary Judgment is granted.


Moving party to give notice.


If counsel do not submit on the tentative, they are strongly 

encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 



On December 16, 2021, Plaintiff Shenika Dailey filed the operative First Amended Complaint for medical negligence. 

Defendant Southern California Healthcare System, Inc. seeks summary judgment or, alternatively, summary adjudication of its affirmative defense because “1.) Plaintiff, Shenika Dailey, by and through her GAL, has pled a claim for Medical Negligence and cannot prove that any alleged negligence on the part of SCHCC and its employees prior to, during, or after plaintiff's bariatric surgery. 2.) Nothing SCHCC did and/or its employees did prior to, during, or after plaintiff's bariatric surgery, caused or contributed to her injuries; [3].) SCHCC is not ostensibly liable for the conduct of any of the named physicians, BRIAN B. QUEBBEMAN M.D., JAMSHID NIKNAM, M.D, RAVINDER SINGH, M.D., or BERNARD MCNAMARA, M.D. who treated plaintiff at SCHCC, or any of the unnamed physicians who treated plaintiff at SCHCC.”

The law of summary judgment provides courts “a mechanism to cut through the parties’ pleadings in order to determine whether, despite their allegations, trial is in fact necessary to resolve their dispute.”  (Aguilar v. Atlantic Richfield Co. (2001) 25 Cal.4th 826, 843.)  In reviewing a motion for summary judgment or adjudication, courts employ a three-step analysis: “(1) identify the issues framed by the pleadings; (2) determine whether the moving party has negated the opponent’s claims; and (3) determine whether the opposition has demonstrated the existence of a triable, material factual issue.”  (Hinesley v. Oakshade Town Center (2005) 135 Cal.App.4th 289, 294.)  The moving party bears the initial burden of production to make a prima facie showing of the nonexistence of any triable issue, in which case the burden shifts to the opposing party to make a prima facie showing of the existence of a triable issue.  (Code Civ. Proc. § 437c(p)(2).)  To show a triable issue of material fact exists, the opposing party may not rely on the mere allegations or denials of the pleadings, but instead must set forth the specific facts showing that a triable issue exists as to that cause of action or a defense thereto.  (Aguilar, at p. 849.)  Courts “liberally construe the evidence in support of the party opposing summary judgment and resolve doubts concerning the evidence in favor of that party.”  (Dore v. Arnold Worldwide, Inc. (2006) 39 Cal.4th 384, 389.)

Previously, the Court continued the instant Motion such that Plaintiff could conduct discovery and file a substantive opposition.  

The Motion for Summary Judgment is now granted because there is no substantive opposition, including a separate statement of undisputed fact.  (Code Civ. Proc. § 437c(b)(3).)

Moving party to give notice.

If counsel do not submit on the tentative, they are strongly encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic.









Case Number: 18STCV07962    Hearing Date: November 16, 2023    Dept: 20

Tentative Ruling

Judge Kevin C. Brazile

Department 20


Hearing Date: November 16, 2023

Case Name: Ma v. Vista Del Mar Child and Family Services, et al.

Case No.: 18STCV07962

Matter: Motion for Leave to File Cross-Complaint

Moving Party: Defendant Vista Del Mar Family and Child Services

Responding Party: Unopposed

Notice: OK


Ruling: The Motion is granted.


Moving party to give notice.


If counsel do not submit on the tentative, they are strongly 

encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 



On September 14, 2021, Plaintiff Dan Ma filed the operative Fourth Amended Complaint (“4AC”) against Defendant Vista Del Mar Child and Family Services for (1) fraudulent inducement, (2) intentional misrepresentation, (3) negligent misrepresentation, (4) breach of written contract, and (5) breach of oral contract.  

The allegations of the 4AC are as follows. Plaintiff gave her child up for adoption through Defendant, an adoption agency.  Plaintiff signed a relinquishment agreement as to her child.  Plaintiff could not speak English and was not shown an English translation of the agreement.  She also had a difficult time understanding the formal Mandarin agreement that was provided to her.  However, Plaintiff was told by the Defendant's interpreter that she had a 30-day period to cancel the agreement.  This was a fraudulent representation.  Within 30 days of signing the relinquishment agreement, Plaintiff sought to rescind the agreement and obtain her child.  Defendant refused to return Plaintiff’s child because Defendant was motivated by a substantial payment from the adoptive parents.  

Defendant now seeks leave to file a cross-complaint for indemnity and related claims against Huina Allyson Huang, who was the interpreter.   

Cross-complaints fall into two categories—permissive and compulsory.  Compulsory cross-complaints consist of those causes of action existing at the time of service of the answer that the defendant must bring against the plaintiff, or else forfeit the right to bring them in any other action.  (Code Civ. Proc. § 426.30(a).)  Specifically, compulsory cross-complaints consist of those causes of action that “arise out of the same transaction, occurrence, or series of transactions or occurrences as the cause of action which the plaintiff alleges in his complaint.”  (Id. § 426.10(c).)  To avoid piecemeal litigation, courts liberally construe the term “transaction”—it is “ ‘not confined to a single, isolated act or occurrence . . . but may embrace a series of acts or occurrences logically interrelated.’ ” (Align Technology, Inc. v. Tran (2009) 179 Cal.App.4th 949, 960.)  Parties seeking to file untimely compulsory cross-complaints may file with the Court for leave to do so, even though the failure to timely file resulted from oversight, inadvertence, mistake, neglect, or other cause.  (Code Civ. Proc. § 426.50.)  In such a case, after notice to the adverse party, the Court must grant leave to file the cross-complaint if the party acted in good faith.  

Unrelated claims and those claims arising after service of the answer are permissive, not compulsory.  (Crocker Nat. Bank v. Emerald (1990) 221 Cal.App.3d 852, 864.)  Permissive cross-complaints are governed by Code of Civil Procedure § 428.50(c), which provides, “A party shall obtain leave of court to file any cross-complaint except one filed within the time specified in subdivision (a) or (b).  Leave may be granted in the interest of justice at any time during the course of the action.”  The decision to grant permission to file a permissive cross-complaint rests within the sound discretion of the trial court.  (Orient Handel v. United States Fid. & Guar. Co. (1987) 192 Cal.App.3d 684, 701.)

As there is no opposition, the Motion is granted.  (Cal. Rules of Court, Rule 8.54(c); Sexton v. Superior Court (1997) 58 Cal.App.4th 1403, 1410.) 

Moving party to give notice.

If counsel do not submit on the tentative, they are strongly encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 








Case Number: 19LBCV00398    Hearing Date: November 14, 2023    Dept: S27

1.     Background Facts

Plaintiffs, Cindy Asuncion, Michael Padilla, Stephanie Gomez, Anthony Gomez, and Nathan Padilla filed this action against Defendants, Nils Kolderup, Kari Kolderup, Propwestmanco., Inc., and Gordon Ray Inman for damages arising out exposure to toxic mold in their apartment.  Stephanie, Anthony, and Nathan are minors and are appearing in the action by and through their mother and GAL, Cindy.  The minor plaintiffs suffered rashes and eye and sinus infections as a result of the mold growth, but have recovered fully at this time. 

 

2.     Petitions to Approve Compromises of Minors

a.     Initial Note

Plaintiffs filed a Notice of Settlement in this case on 9/23/21.  The Court has held a total of ten OSC hearings since 9/23/21 concerning the necessary petition to approve minor’s compromise and dismissal in light of the settlement.  On 8/24/23, the Court continued the hearing to 11/14/23 and ordered Petitioner to file papers no later than 10/13/23.  The Court noted that this would be the final continuance of the matter. 

Petitioner filed these petitions on 11/03/23, only six court days prior to the hearing.  Petitioner did not file proof of service of the petitions on Defendants.  These defects will be discussed below.

 

b.     Settlement

The parties have agreed to a global settlement of the action whereby Plaintiffs would collectively receive $97,500.  If the settlement is approved, Cindy will receive $32,595.97, Michael will receive $27,568.08, Stephanie and Anthony will each receive $11,666.67, and Nathan will receive $14,002.42 (notably, ¶10 of Anthony’s petition erroneously indicates he will receive $14,002.42, but ¶16 and the attachment indicate it is $11,666.67).  At Attachment 11b(6), Petitioner explains that the apportionment is based on who bore the rental and associated expenses incurred (the adult plaintiffs), as well as the size of each plaintiff’s medical lien. 

 

If the minors’ settlements are approved, as to Stephanie and Anthony, $4666.67 will be used for attorneys’ fees and $2000.00 for medical expenses, leaving a net balance of $5000.00.  As to Nathan, $5600.97 will be used for attorneys’ fees and $3401.45 for medical expenses, leaving a net balance of $5000.00. 

 

c.     Analysis

At ¶18b(8), Petitioner proposes to have the net balance of the settlements held on any conditions the court determines to be in the best interest of the minor children.  At attachment 18b(8), Petitioner indicates she wishes to have the proceeds deposited into a federally insured financial institution and subject to withdrawal only upon authorization of the court or at the time the children reach the age of eighteen.  It is unclear why Petitioner did not simply check ¶18b(2), which permits exactly this disposition of the proceeds of the settlement, and which requires Attachment 18b(2), which must state the name, branch, and address of the depository. 

The Court has reviewed the settlement and finds it is fair and reasonable.  The Court is concerned about the request for attorneys’ fees.  With respect to Stephanie and Anthony, Counsel seeks to recover $4666.67 on a gross settlement of $11,666.67, or 40%.  With respect to Nathan, Counsel seeks to recover $5600.97 on a gross settlement of $14,002.42, also 40%.  The Court typically restricts attorneys’ fees in cases involving minors to 25%.  The Court has reviewed Attachment 13a and finds Counsel’s declaration does not indicate any exigent circumstances that would support a fee in excess of the typical amount.  The Court will permit argument on this issue at the time of the hearing.  The Court notes that Petitioner failed, at ¶17, to indicate what fees Counsel will receive in connection with the adult plaintiffs’ settlement in this case.  The Court wishes to hear from Counsel, at the time of the hearing, concerning the aggregate fees to be paid to all plaintiffs as a result of the settlement. 

 

d.     Conclusion

As noted above, there is no proof of service of the petitions on Defendants.  Additionally, the Court cannot locate proposed orders approving the petitions or orders to place the funds in blocked accounts.  The Court, at the conclusion of the hearing, will continue the hearing to require service and proposed order.  The Court will also, if not satisfied with the discussion re: fees, require amended petitions reflecting the proper amount of fees.  The Court will order a specified date for the amended petitions (if necessary), proposed orders, and proof of service to be filed.  Petitioner MUST adhere to the specified date, and the Court will not consider late-filed papers. 

 

e.     Appearance

Per CRC 7.952, Petitioner and Plaintiff must appear at the hearing unless the Court finds good cause to excuse their appearance.  The minor children are eleven (Nathan), fourteen (Anthony), and seventeen (Stephanie).  The Court finds the children are of sufficient age to require them to appear and testify along with Petitioner.  They must appear at the hearing, and the Court will hear their testimony in determining whether to approve the settlements. 



Case Number: 19LBCV00625    Hearing Date: November 16, 2023    Dept: S27

The Court called this matter for an FSC on 9/06/23.  At the FSC, Defense Counsel informed the Court that Defendant had passed away.  The Court vacated the trial date and set a hearing on a motion for leave to amend and motion to be relieved as counsel for 11/16/23. 

 

To date, no papers have been filed in connection with the motion for leave to amend or the motion to be relieved as counsel.  The Court therefore takes them off calendar. 

 

This case has been pending since 10/25/19.  The Court sets an OSC re: dismissal for failure to prosecute for 12/15/23.   CCP §583.420(a)(2).    

 

Plaintiff is ordered to give notice. 

 

Parties who intend to submit on this tentative must send an email to the court at gdcdepts27@lacourt.org indicating intention to submit on the tentative as directed by the instructions provided on the court website at www.lacourt.orgIf the department does not receive an email indicating the parties are submitting on the tentative and there are no appearances at the hearing, the motion may be placed off calendar.  If a party submits on the tentative, the party’s email must include the case number and must identify the party submitting on the tentative. If any party does not submit on the tentative, the party should make arrangements to appear remotely at the hearing on this matter.   



Case Number: 19SMCV01483    Hearing Date: November 14, 2023    Dept: M

CASE NAME:           Fortier, et al., v. Laberge, et al.

CASE NO.:                19SMCV01483

MOTION:                  Motion to enter judgment pursuant to Code of Civil Procedure § 664.6

HEARING DATE:   11/14/2023

 

 

Legal Standard

 

If parties to pending litigation stipulate, in a writing signed by the parties outside of 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. If requested by the parties, the court may retain jurisdiction over the parties to enforce the settlement until performance in full of the terms of the settlement.

 

(CCP, § 664.6(a).)

 

“Because of its summary nature, strict compliance with the requirements of section 664.6 is prerequisite to invoking the power of the court to impose a settlement agreement.” (Sully-Miller Contracting Co. v. Gledson/Cashman Construction, Inc. (2002) 103 Cal.App.4th 30, 37; Critzer v. Enos (2010) 187 Cal.App.4th 1242, 1262.) In ruling on a motion under § 664.6, the trial judge may receive oral testimony, or may determine the motion upon declarations alone. (Corkland v. Boscoe (1984) 156 Cal.App.3d 989, 994.) Where the agreement was reached at a court hearing, the court can resolve the dispute on the basis of its own notes or recollection of what was agreed to (as well as any transcripts of the proceedings). (Richardson v. Richardson (1986) 180 Cal.App.3d 91, 97.)

 

Analysis

 

Plaintiffs and Cross-Complainants Chandra Fortier and Jason Laberge move for an order enforcing the terms of written Settlement and Mutual Release Agreement (hereinafter, the “Agreement”). (CCP § 664.6.) Specifically, they seek an order that Defendants/Cross-Complainant, Michael Laberge and Janelle D. Shawver, as administrator of the estate of Pamela McCarthy, comply with paragraph 3 of the Agreement. Further, they seek an award of $1,442.50 for attorneys’ fees and costs in bringing this motion. No opposition was submitted. Notably, on May 28, 2023, Pamela McCarthy died and her daughter Janelle D. Shawver was appointed administrator of her estate. (See Anaya Decl., Ex. B [Order for Probate in LASC case no. 23STPB06867].)

 

Moving parties demonstrate that parties entered into the Agreement. (Anaya Decl., Ex. A.) On March 28, 2023, the parties stipulated for the court to retain jurisdiction to enforce the settlement pursuant to Code of Civil Procedure section 664.6. Thus, the court may enter judgment pursuant to the terms of the settlement pursuant to section 664.6.  Plaintiffs seek to enforce the specific terms of paragraph 3(a) of the Agreement that provides: 

 

Agreement to Sell Malibu Property. The Parties agree to list the Malibu Property for sale. The parties further agree to the following in preparation for the sale: a. The Parties agree to cooperate in the entire sales transaction, including promptly executing all necessary documents to facilitate the sale.

 

Since July 13, 2023, Defendants failed to sign the letter of intent with the potential buyer of the Malibu Property and have refused to cooperate with the transfer of Mountain Parcels Nos. 1-4. In addition, Paragraph 16(g) of the Agreement provides for Attorneys' Fees

 

Accordingly, the motion is GRANTED. Moving parties are ordered to submit a proposed judgment incorporating the terms of the Agreement.  The request for attorneys’ fees is likewise GRANTED and shall be incorporated into the proposed judgment.



Case Number: 19STCV20941    Hearing Date: November 13, 2023    Dept: 39

Temple of the Arts v. Los Angeles County Metropolitan Transportation Authority, et al.

Case No. 19STCV20941

Defendants’ Motion for Leave to File Cross-Complaint

 

            Defendants Los Angeles County Metropolitan Transportation Authority (“Metro”), Skanska Traylor Shea, and the City of Beverly Hills (collectively, “Defendants”) seek leave to file a cross-complaint against Steve Bubalo Construction Company.  Per Code of Civil Procedure section 428.10, a party against whom a cause of action is asserted may file a cross-complaint to assert “[a]ny cause of action he has against a person alleged to be liable thereon, whether or not such person is already a party to the action, if the cause of action asserted in his cross-complaint (1) arises out of the same transaction, occurrence, or series of transactions or occurrences as the cause brought against him or (2) asserts a claim, right, or interest in the property or controversy which is the subject of the cause brought against him.”  (Code Civ. Proc., §428.10, subd. (b).)  A party must obtain leave of court to file a cross-complaint if the party does not file the cross-complaint at the same time as the answer.  The Court may grant leave to file a cross-complaint in the interests of justice at any time during the course of the action.  (Code Civ. Proc., §428.10, subd. (c).)

 

            The Court has no tentative order on this motion.  The Court would like to discuss the trial date with the parties at the hearing. 

 



Case Number: 19STCV21811    Hearing Date: November 13, 2023    Dept: 30

EARL HACKETT, JR. vs ISB TRANSPORT LTD., et al.

Motion to Continue Trial

TENTATIVE

Defendants' Motion to Continue the Trial Date is denied.  Moving party to give notice.

DISCUSSION

Defendants move for a continuance of trial and related dates to April 1, 2024, or any date shortly thereafter.

Plaintiff Hackett’s counsel testifies that Plaintiff Hackett’s mental examination has been scheduled for November 3, 2023, and Plaintiff Bell’s has been scheduled for November 2, 2023. (Khachoyan Decl., ¶ 4.) Counsel testifies that the doctor’s reports will be ready at the very start of December and will leave Defendants’ with sufficient time (two months) to use those reports in their preparation for trial. (Id.)

Plaintiff Bell’s counsel testifies that Defendants’ have ignored the Court’s warning at the previous Motion to Continue hearing, when they were previously warned that if they attempted another continuance on the grounds that they required additional time that it would be denied. (Oviedo Decl., ¶ 6.) Further, Counsel testifies that Defendants allegations that substantial discovery remains are untrue. (Id., ¶ 7.) Moreover, Counsel testifies that Defendants have only moved forward and noticed an IME almost two years after the initial Discovery Responses. (Id., ¶ 11.)

In Defendants’ reply to Plaintiff Hackett’s opposition, Defendants’ counsel testifies that based on the trial date, the last day to demand the exchange of expert witness information is November 14, 2023, and expert disclosures are due December 4, 2023. (Estrada Decl., ¶ 2, 3.) Further counsel testifies that Defendants’ counsel’s constant requests for mediation have led Plaintiff’s counsel to finally express interest and that mediation can only take place after the mental examination of Plaintiffs take place. (Id. ¶ 4.)

In Defendants’ reply to Plaintiff Bell’s opposition, Defendants’ counsel testifies that Plaintiff Bell has failed to provide sufficient records necessary to evaluate Plaintiff’s major surgical procedure, its costs, and associated costs for recovery. (Estrada Decl., ¶ 6.) Additionally, counsel testifies that Plaintiff will not be prejudiced if there is a short continuance because it will be about eight months before the five-year statute deadline in this case. (Id., ¶ 14.)

Here, Defendants’ have not shown that good cause exists to continue the trial date. The Court finds that the age of the case, the currently scheduled discovery, and the prejudice to the opposing side weigh against a continuance. Further, since both sides are not equally enthusiastic about mediating. The Court puts little weight on the possibility of mediation as grounds to continue the trial. The Court will deny the motion to continue filed by Defendants.


Case Number: 19STCV43653    Hearing Date: November 13, 2023    Dept: 39

JTX Group, Inc. v. Global Meat Federation, Inc.

Case No. 19STCV43653

Order Staying Case Pending Appeal

 

Plaintiff JTX Group, Inc. (“Plaintiff” or “JTX”) filed this action against numerous defendants.  In brief, Plaintiff alleges that it entered into a nonbinding agreement by which Plaintiff planned to purchase a 55% stake in Global Meat Federation, Inc. (“Global Meat Federation”) for $52,800,000.  (Third Amended Complaint, ¶ 74.)  Plaintiff further alleges that Plaintiff would provide $1,500,000 to Global Meat Federation as working capital while the parties completed the proposed transaction. (Third Amended Complaint, ¶¶ 77-78.)  Plaintiff alleges that he terminated the proposed purchase, and requested the return of the $1,500,000.  (Third Amended Complaint, ¶ 86.)  Plaintiff alleges that Global Meat Federation refused to return the $1,500,000, and distributed it between Defendant, Jamal Dawood (“Dawood”), and related entities.  (Third Amended Complaint, ¶ 91.)  One of those entities was United Properties, which allegedly was controlled by Dawood.  (Third Amended Complaint, ¶¶ 14-15, 179-183.)  The Court granted United Properties’ motion for summary judgment, and Plaintiff has appealed that decision.  The Court may have erred in granting that motion, based upon which the Court noticed its own motion for reconsideration.  (See Court’s Minute Order, dated February 22, 2023.)  However, the Court lacked jurisdiction to revisit this decision.   

 

On September 11, 2023, the Court issued an Order to Show Cause why the Court should not stay this case pending the appeal of the Court’s decision to grant United Properties’ motion for summary judgment.  The Court issued the Order to Show Cause “based upon its inherent authority” and provided notice that “a stay may be appropriate based upon judicial economy, i.e., to avoid having two separate trials on the same issues in the event of a reversal.”  (Court’s Minute Order, dated September 11, 2023.)  The Court set a hearing and afforded the parties an opportunity to file written responses, which the Court has reviewed and considered.

 

The Court stays this case pending appeal because there is a reasonable probability that the Court’s grant of summary judgment to United Properties will be reversed.  If so, the Court would be forced to conduct two trials on largely the same facts, since Plaintiff’s theory is that United Properties (like other defendants) received converted funds.  Plaintiff would be forced to prove the underlying fraud and disposition of funds in two different cases.  Moreover, it is unlikely the case would proceed to trial on the current trial date anyway because the Court anticipates that it will be in a bench trial on a case starting January 8, 2024. 

 

Based upon the foregoing, the Court orders as follows:

 

1.         This case is stayed for all purposes pending the remittitur in the appeal of the Court’s decision to grant summary judgment to United Properties.

 

2.         The Court advances and vacates all dates.

 

3.         The Court orders Plaintiff’s counsel to file a status report concerning the appeal on or before November 22, 2024.

 

4.         The Court issues an Order to Show Cause why the stay should be lifted and, in the alternative, a trial setting conference, for December 3, 2024, at 8:30 a.m. 

 

5.         Plaintiff’s counsel shall provide notice and file proof of such with the Court.    



Case Number: 19STCV46013    Hearing Date: November 13, 2023    Dept: 30

KRISTY ALLEN, AN INDIVIDUAL vs JORGE HERNANDEZ, AN INDIVIDUAL, et al.

Motion to Compel IME

TENTATIVE

Defendant’s Motion to Compel Plaintiffs’ Independent Medical Examination is GRANTED. Plaintiff is ordered to appear for physical examination with Michael P. Weinstein, M.D. on January 30, 2024 at 10:30 a.m.  Defendant’s request for sanctions is DENIED.  Moving party to give notice.

DISCUSSION

On November 30, 2022, Defendant had noticed the Plaintiff's Physical Examination for April 14, 2023. (Hsieh Decl., Exh. B.) The Plaintiff did not respond to this Demand, and failed to appear on that date. As a result, the parties agreed to re-schedule the IME for September 5, 2023. On April 21, 2023, Defendant served its Second Demand for Physical Examination of Plaintiff. (Id., Exh. A.) The physical examination with Dr. Michael P. Weinstein was to take place on September 5, 2023. (Id.) Plaintiff did not respond to this Demand. Plaintiff had agreed to appear on this date in the Stipulation to Continue Trial dated May 15, 2023. (Id., Exh. D.) However, the Plaintiff failed to appear at the IME on September 5, 2023. Defendant sent a meet and confer letter to Plaintiff. (Id., Exh. C.)

Plaintiff has not filed an opposition to this motion, and thus has not disputed that Plaintiff failed to appear for the independent medical examination (IME). Moreover, Plaintiff failed to object within 20 days of service of the demand, and thus, have waived their objection. Defendant is entitled to demand a physical examination of Plaintiff in this action. Accordingly, the motion to compel Plaintiff’s IME is granted and Plaintiff is ordered to appear for physical examination at Dr. Weinstein's office on January 30, 2024 at 10:30 a.m.

As for sanctions, because Plaintiff has not filed an opposition to this motion, Plaintiff has not unsuccessfully opposed. As such, the request for sanctions is denied.


Case Number: 20PSCV00659    Hearing Date: December 4, 2023    Dept: K

Plaintiff Sylvia Ramos’ Application for Default Judgment is DENIED without prejudice.

Background   

Plaintiff Sylvia Ramos (“Plaintiff”) alleges as follows:

Plaintiff worked as an enrollment specialist for Defendant Calix Drugs Pharmacy, Inc. (“Defendant”) from August 8, 2018-December 17, 2018. Plaintiff was terminated after she complained about unpaid wages.

 

On October 7, 2020, Plaintiff filed a complaint, asserting causes of action against Defendant and Does 1-50 for:

 

1.                  Discrimination on the Basis of Participation in Protected Conduct in Violation of Gov. Code § 12940 et seq.

2.                  Failure to Prevent Discrimination in Violation of California Government Code § 12940(k)

3.                  Retaliation in Violation of Gov. Code § 12940(h)

4.                  Wrongful Termination

5.                  Failure To Pay Minimum Wages And Overtime In Violation of Cal. Labor Code § 204 et seq.

6.                  Violation of Business & Professions Code § 17200 et seq.

On June 14, 2022, counsel for Defendant’s motion to be relieved as counsel was granted; at that time, the court set an Order to Show Cause Re: Representation of Corporation for August 17, 2022.

On August 17, 2022, the court set an Order to Show Cause Re: Why the Answer Should Not Be Stricken for October 4, 2022. On October 4, 2022, the court ordered Defendant’s answer stricken.

On October 6, 2022, Defendant’s default was entered.

An Order to Show Cause Re: Default Judgment is set for August 25, 2023.

Discussion

Plaintiff’s Application for Default Judgment is denied without prejudice. The following defects are noted:

1.                  Plaintiff purports to assert FEHA claims, yet has failed to provide the court with any information establishing that she was part of a protected class or that she engaged in any protected conduct under FEHA. Plaintiff has alleged that “she suffered a work-related injury which resulted in a disability” (Complaint, ¶ 50). This statement, however, is nowhere set forth or explained in Plaintiff’s declaration. Paragraph 25 of the complaint also recites that Government Code § 12940 prohibits employers from discriminating on the basis of disability, yet Plaintiff has not attested that she is disabled.

2.                  Plaintiff seeks $221,280 in damages, which is comprised as follows: $53.760.00 in back pay, plus $96 in unpaid wages, plus $3,840.00 in waiting time penalties, plus $163,584.00 in non-economic, emotional distress damages. Plaintiff has now attached text messages between Plaintiff and her supervisor, Paul Pino (“Pino”). Plaintiff appears to contend that she was not paid for her full work hours on 12/3-7/18, and 12/10/23 and that this resulted in a total of 6 unpaid work hours.[1] Plaintiff texted Pino that on 12/3-5/18 she “did 12-4pm and 5-8pm from home total of 8 hours,” that on 12/6/18 she worked “12pm-4pm[,] 5pm-8:30pm-home total of 8 hrs and 30 min[,]” that on 12/7/18 she worked “12pm-4pm[,] 5pm-8pm-home total of 8” and that on 12/10/18 she “worked 12pm-4pm and 5pm-8pm from home. Should only be short 5min.” It is unclear to the court how Plaintiff was shorted. With respect to the 12/3/18-12/5/18 dates, 12-4 pm is 4 hours and 5-8 pm is 3 hours for a total of 7, not 8 hours. As to 12/6/18, 12-4pm is again 4 hours and 5-8:30pm is 7.5 hours, not 8.5 hours. Finally, as to 12/10/18, 12-4 pm is 4 hours and 5-8 pm is 3 hours for a total of 7, not 8 hours. Pino apparently took a screenshot of Plaintiff’s hours from 12/3/18-12/14/18 and forwarded this to Plaintiff. (Plaintiff Decl., ¶ 7, Exh. A, p. 4). Plaintiff is requested to explain to the court how the screenshot is inaccurate and/or how she was allegedly underpaid. Plaintiff was requested to provide the court with a copy of her pay stub which would reflect that she was “shorted” payment for six hours of work during a pay period ending on or around December 11, 2018. Plaintiff has failed to do so.

3.                  Plaintiff is requested to provide the court with authority supporting her request for back pay.

4.                  Plaintiff seeks back pay for the following periods: December 17, 2018-February 2019, January 2020-March 2020, May 2020-April 2021 and June 2021-January 2021. (Plaintiff Decl., ¶ 14). Plaintiff concedes that she was employed from at February 2019-January 2020 with a company called Paratus but subsequently states that she “again had difficulty finding substantially similar employment,” apparently “due to the Covid-19 Pandemic.” (Id.) It is unclear to the court why Defendant would be financially responsible for Plaintiff’s inability to find substantially similar employment after she apparently secured same at Paratus. Further, Plaintiff states that she had been out of work for approximately 84 weeks, that “[d]uring these times, [she] would look for work online and would ultimately find some jobs” and that she would “sometimes. . . earn less than [she] did while working for Defendant at some of [her] jobs.” (Id.) Plaintiff does not provide the court with any information as to the nature, duration and financial compensation of these jobs.

5.                  Plaintiff fails to provide the court with any information regarding how her general damages were calculated.



[1]              The text string also discusses Nov. 26-20, 2018 dates, but it appears to the court that Plaintiff is not seeking unpaid wages for these dates. Plaintiff is requested to provide clarification in this regard to the court.



Case Number: 20PSCV00788    Hearing Date: December 6, 2023    Dept: K

Plaintiff City of El Monte’s Application for Default Judgment is DENIED without prejudice.

Background   

Plaintiff City of El Monte (“Plaintiff”) alleges as follows:

Defendants Jin Ming Chen (“Ming Chen”), Alan Yong Lun Chen (“Lun Chen”), Xiao Chang Liang (“Liang”), Top World Investment, Inc. (“Top World”) (collectively, “Defendants”) own, inhabit and/or operate the property located at 12121 Kerrwood Street, El Monte, California 91732 (“subject property”).

 

On June 20, 2017, members of the El Monte Police Department (“Police”) executed a search warrant at the subject property. While executing the warrant, the Police observed that the subject property had been converted into a marijuana cultivation facility. The Police seized numerous items which had been used to cultivate, manufacture, store and/or sell marijuana at the subject property in violation of state and municipal law. Additionally, the Police invited a Southern California Edison investigator to the subject property, who determined that electricity had been stolen at the subject property between April 4, 2017 and June 20, 2017 through a series of bypasses to the tune of approximately $12,000.00.

On November 13, 2020, Plaintiff filed a complaint, asserting causes of action against Defendants and Does 1-100 for:

1.                  Narcotics Abatement (Health & Safety Code §§ 11570 et seq.)

2.                  Public Nuisance (Civil Code §§ 3479 et seq.)

3.                  Violation of El Monte Municipal Code (EMMC Chapters 5.18 and Ch. 1.19)

4.                  Violation of Unfair Competition Law (Business & Professions Code §§ 17200 et seq.)

5.                  Violation of MAUCRSA (Business & Professions Code §§ 26000 et seq.)

On August 27, 2021, Ming Chen’s default was entered.

On March 17, 2023, Top World filed a “Notice of Settlement as Between City of El Monte and Top World Investment Inc.” On March 21, 2023, Plaintiff filed a “Notice of Settlement as Between Plaintiff City of El Monte and Defendants Alan Yong Lun Chen and Xiao Chang Liang.”

On May 3, 2023, Plaintiff dismissed Top World, with prejudice. On June 21, 2023, Plaintiff dismissed Liang and Lun Chen, with prejudice.

An Order to Show Cause Re: Default Judgment is set for December 6, 2023.

Discussion

Plaintiff’s Application for Default Judgment is denied without prejudice. The following defects are noted:

1.                  Plaintiff seeks $998,050.00 as the “demand of complaint” set forth on Judicial Council Form CIV-100; however, the prayer of Plaintiff’s complaint seeks, inter alia, a $25,000.00 penalty pursuant to Health and Safety Code § 11581(b)(2) and payment of the subject property’s fair market rental value (not stated) for one year pursuant to § 11581(c)(1) as to the first cause of action, a civil penalty of $1,000.00/day pursuant to EMCC Chapters 1.18 and 51.18 as to the second and third causes of action, a civil penalty of $2,500.00/day pursuant to Business and Professions Code §§ 17200 et seq. as to the fourth cause of action and “up to three times” the amount of the license fee for each unlawful violation pursuant to Business and Professions Code §§ 26000 et seq. as to the fifth cause of action and payment of “all monies unlawfully obtained from the illegal marijuana activities” at the subject property as to the second through fifth causes of action.

The proposed judgment seeks a $25,000.00 civil penalty as to the first cause of action, plus $590,040.00 as disgorgement of all monies unlawfully obtained from the illegal marijuana activities at the subject property as to the second through fifth causes of action, $51,000.00 in $1,000.00/day penalties per EMCC Chapters 1.18 and 5.18 as to the second and third causes of action and $332,010.00 in civil penalties per Business and Professions Code §§ 26000 et seq. as to the fourth and fifth causes of action.

In actions for money damages, however, a default judgment is limited to the amount demanded in the complaint. (See Greenup v. Rodman (1986) 42 Cal.3d 822, 824.) The amount demanded in the complaint is determined both from the prayer and from the damage allegations in the complaint. (National Diversified Services, Inc. v. Bernstein (1985) 168 Cal.App.3d 410, 417-418.) The disgorgement amount does not appear to have been set forth in the complaint.

2.                  Plaintiff is requested to provide the court with a copy of EMMC Chapter 1.18, Resolution No. 10104 at Section 2, referenced in Paragraph 15 of the Declaration of David R. Welch.

3.                  Plaintiff seeks $7,000.00 in “police enforcement” costs and $309.24 in “code enforcement costs” in its Memorandum of Costs. Plaintiff is requested to provide the court with an itemization of the foregoing costs.

4.                  Plaintiff requests an award of punitive damages. (Prayer, ¶ 24). It is unclear to the court whether Plaintiff is seeking punitive damages via this instant default prove-up application.



Case Number: 20STCV01082    Hearing Date: November 16, 2023    Dept: 58

Judge Bruce G. Iwasaki

Department 58


Hearing Date:              November 16, 2023

Case Name:                 BMC West, LLC v. Karlin

Case No.:                    20STCV01082 [Consolidated w/ 20STLC02980]

Matter:                        Motion for Determination of Good Faith Settlement

Moving Party:             Cross-Complainant Michael Karlin, former Trustee of the 12822 Highwood Street Trust, Michael Karlin, Trustee of the HIGHWOOD GIFT TRUST #1 dated November 1, 2021, and Michael Karlin, Trustee of the HIGHWOOD GIFT TRUST #2 dated November 1, 2021

Responding Party:      None


Tentative Ruling:      The Motion for Determination of Good Faith Settlement is granted.


 

This lawsuit concerns construction defects by Designing Edge Builders, Inc. (Cross-Defendant and Cross-Complainant) in connection with the remodeling of Michael Karlin’s house.

 

On January 13, 2020, Plaintiff BMC West LLC filed a Complaint against Designing Edge, asserting causes of action for Breach of Contract, Quantum Meruit, Account Stated, Open Book Account, Recovery on Personal Guarantee, and Recovery on License Bond.

 

On March 4, 2020, Michael Karlin, former Trustee of the 12822 Highwood Street Trust, Michael Karlin, Trustee of the HIGHWOOD GIFT TRUST #1 dated November 1, 2021, and Michael Karlin, Trustee of the HIGHWOOD GIFT TRUST #2 dated November 1, 2021 (Karlin Parties) filed a Cross-Complaint against Designing Edge Builders, Inc. and Dominique Sauer (DE), asserting causes of action for Equitable Indemnity, Breach of Written Contract, Declaratory Relief, and Fraud.

 

On April 21, 2020, DE filed a Cross-Complaint against Karlin Parties, asserting causes of action for Breach of Contract, Open Book Account, Account Stated, Quantum Meruit, Total Indemnity, Equitable Indemnity, and Contribution.

 

            On October 11, 2023, the parties – Karlin Parties, on the one hand, and DE, on the other hand – signed a settlement agreement (Settlement Agreement) in this action. The Settlement Agreement provides that DE will pay $650,000 to Karlin Parties in exchange for a full settlement and release of all claims against them and a dismissal of the Cross-Complaint. The Settlement Agreement depends upon the Court’s approval of the Motion for Good Faith Settlement.

 

On August 30, 2023, Karlin Parties moved for a good faith settlement with respect to a Settlement Agreement. The motion is unopposed.

 

             The other potential parties involved include the following: Pool & Spa Builders, Inc. (Cross-Defendant); Knibb Design Corporation (Cross-Defendant); Patmar Air Systems, Inc. (Cross-Defendant), Ramglass Enterprises, Inc., dba J&J Roofing (Cross-Defendant), and BMC West, LLC (formerly Plaintiff but dismissed from action).

 

            The Motion for Good Faith Settlement is granted.

 

Legal Standard

 

            “A determination by the court that the settlement was made in good faith shall bar any other joint tortfeasor or co-obligor from any further claims against the settling tortfeasor or co-obligor for equitable comparative contribution, or partial or comparative indemnity, based on comparative negligence or comparative fault.” (Code Civ. Proc., § 877.6, subd. (c).) 

            In Tech-Bilt, Inc. v. Woodward-Clyde & Associates (1985) 38 Cal.3d 488 (Tech-Bilt), our Supreme Court explained that in making a good faith settlement determination, a trial court should “inquire, among other things, whether the amount of the settlement is within the reasonable range of the settling tortfeasor's proportional share of comparative liability for the plaintiff's injuries.” (Id. at p. 499.) “The party asserting the lack of good faith shall have the burden of proof on that issue.”  (Code Civ. Proc., § 877.6, subd. (d).)

“In the context of section 877.6, ‘[t]he trial court is given broad discretion in deciding whether a settlement is in “good faith” for purposes of section 877.6, and its decision may be reversed only upon a showing of abuse of discretion.’ ” (Cahill v. San Diego Gas & Electric Co. (2011) 194 Cal.App.4th 939, 957.)

Discussion

 

            Karlin Parties request the Court find its settlement with DE in the amount of $650,000 was made in good faith based on its position that the Settlement Agreement meets all the relevant Tech-Bilt factors.

 

            Acknowledging that there is no precise method to determine whether parties entered into a good faith settlement, the Supreme Court in Tech-Bilt, Inc. v. Woodward-Clyde Assoc. (1985) 38 Cal.3d 488 provided guidelines for determining whether a settlement is made in good faith. (38 Cal.3d at 495.) Rather, the court must strike a balance between the public policy favoring settlements and the competing policy favoring equitable allocation of costs between tortfeasors. (Id. at pp. 498-99.) To accomplish this, the Tech-Bilt Court provided the following factors for determining whether a proposed settlement is based on good faith: (1) a rough approximation of plaintiff’s total recovery and the settling defendant’s proportionate liability; (2) the amount paid in settlement; (3) allocation of settlement amounts among plaintiffs; (4) recognition that a settlor should pay less in settlement than it would if it were found liable after trial; (5) financial conditions and insurance policy limits of the settling defendant; and (6) the existence of collusion, fraud, or tortious conduct aimed to injure the interests of non-settling defendants. (Id. at 499-500.) The burden of proof in asserting that a settlement lacked good faith falls upon the party making the assertion and it must show that “the settlement is so far ‘out of the ballpark’ in relation to these factors as to be inconsistent with the equitable objectives of [Code of Civil Procedure section 877.6].” (Ibid.) 

 

            Here, under the Settlement Agreement, DE is to pay the sum of $650,000.00, which is approximately 50% of the recoverable damages pursuant to Karlin Parties’ expert. (Wolpert Decl., ¶¶ 2-3 Ex. 1 [Settlement Agreement], 2 [Expert’s Damage Report].) Therefore, the Settlement Amount is within the ballpark of DE’s possible share of liability, with the understanding that, under Tech-Bilt, a party should not be required to pay more in a settlement than if found liable at trial.

 

            Further, Karlin Parties assert that this settlement was reached in good faith as an arm’s length transaction before neutral mediators. (Mot., 5:12-17.) Further, as is set forth in the settlement agreement itself, payment of the settlement amount is being made by DE’s insurance carriers; thus, there are no issues with the insurance policy limits.

 

            Finally, under Code of Civil Procedure section 877.6, “the party asserting the lack of good faith shall have the burden of proof on that issue.” In the absence of any opposition to this motion, this burden has not been met.

           

Accordingly, the Court finds that the settlement was made in good faith and in compliance with the Tech-Bilt factors. 

 

Conclusion

 

The Motion for Determination of Good Faith Settlement is granted.



Case Number: 20STCV08790    Hearing Date: November 13, 2023    Dept: 30

KIMISHA SMITH vs CENTRAL INN MOTEL, et al.

Motion to Be Relieved as Counsel

TENTATIVE

The motion to be relieved as counsel for Defendant, Central Inn Inc., is CONTINUED to a date after December 16, 2023. Counsel for Plaintiff’s counsel has submitted all of the mandatory judicial council forms (i.e., MC-051, MC-052, and MC-053). However, the proposed order has outdated hearing dates listed. There are hearings set for November 16, 2023 in this matter. Counsel should file this motion after the date of the hearings in order to ensure all hearings listed on the proposed order are current, and Client is given proper notice of upcoming hearings to mitigate any prejudice to it.  As such, counsel is ordered a corrected proposed order, ensuring that all current hearing dates are listed.

Moving party is ordered to give notice.


Case Number: 20STCV24453    Hearing Date: November 13, 2023    Dept: 30

MELTON DAVOOD, et al. vs EDWIN ALDANA, et al.

Motion to Continue the Trial Date
Motion to Be Relieved as Counsel

TENTATIVE

Plaintiff's Motion to Continue the Trial Date to March 5, 2024, and all-related trial dates in accordance with the new trial date, is GRANTED. 
Plaintiff's Motion to Be Relieved as Counsel for Plaintiff is CONTINUED for Counsel to correct deficiencies. Moving party to give notice.

Judicial Assistant to calendar next hearing in 30 days. 

DISCUSSION

The motion to be relieved as counsel for Plaintiff, Karen Shahgeldyan is CONTINUED. Counsel for Plaintiff’s counsel has submitted all of the mandatory judicial council forms (i.e., MC-051, MC-052, and MC-053).

However, the proposed order is not completed. It does not list the hearings in this matter, e.g., FSC and trial date. CRC Rule 3.1362(e). The Court notes that there is a motion for a trial continuance. If that is granted, counsel should file a corrected proposed order, listing the new trial and FSC dates.

Additionally, the motion, declaration, and proposed order need to be served on the client and all parties who have appeared. CRC Rule 3.1362(d). There is no proof of service showing any party or the client were served.

As such, counsel is ordered to file a new motion, declaration, and a corrected proposed order, ensuring that all current hearing dates are listed, serve the client and all parties who have appeared, and file proof of service.


Case Number: 20STCV27665    Hearing Date: November 13, 2023    Dept: 40

Superior Court of California

County of Los Angeles

Department 40

 

SANDRA NORLUND, an individual, and SANDRA NORLUND, Trustee of the Norlund Family Trust Dated September 15, 2000,

                        Plaintiff,

            v.

RICHARD L. NORLUND; SHARON K. BACON-NORLUND; RICHARD L. NORLUND as Successor Trustee of “Trust A” of the “Norlund Family Trust dated March 16, 1987”; RICHARD L. NORLUND as Successor Trustee of “Trust B” of the “Norlund Family Trust dated March 16, 1987”; RICHARD L. NORLUND as Trustee of “Richard L. Norlund Separate Property Trust dated December 11, 1997”; RICHARD L. NORLUND and SHARON K. BACON-NORLUND, as Trustees of the “Norlund Family Trust dated May 13, 2019” and DOES 1 through 100, inclusive,

                        Defendants.

NANCY HYMAS, as Trustee for Trust A FBO NANCY HYMAS and Trust B FBO NANCY HYMAS,

                        Nominal Defendants.

 Case No.:    20STCV27665 – Lead Case

 (Related Case No. 23STCV19070)

 Hearing Date:   11/13/23

 Trial Date:        8/20/24

 [TENTATIVE] RULING RE:

Defendants Richard L. Norlund and Sharon K. Norlund’s Motion to Expunge Lis Pendens.

 

 

 

Background

Pleadings

In Case No. 20STCV27665, Plaintiffs—Sandra Norlund individually and as a trustee—sue the Norlund Defendants and Nominal Defendant Nancy Hymas pursuant to a July 29, 2020 First Amended Complaint that alleged claims of (1) Judicial Foreclosure, (2) Fraud, and (3) Interference with Prospective Economic Advantage.

The Fraud and Interference with Prospective Economic Advantage claims were stricken by Department 40 on April 13, 2021, based on a representation by Plaintiffs that only the Judicial Foreclosure cause of action remained, i.e., an election of remedies. This election of remedies was also noted by the court of appeal in its decision in Case No. B316527, indicating that Plaintiffs had taken the position they were no longer pursuing her tort claims, but still pursuing all their claims as stated in the first cause of action, including a claim for damages for alleged breach of a settlement agreement. (See Norlund v. Norlund (February 9, 2023) 2023 WL 1844051, *6 (Unpub.) It should be noted that California Rules of Court, rule 8.1115 subdivision (b)(1) permits citation to an unpublished opinion when, as here, “the opinion is relevant under the doctrines of law of the case, res judicata, or collateral estoppel.”

The claims arise from allegations that Richard Norlund, Nancy Hymas (sister to Richard), and Sandra Norlund (sister-in-law to Richard and Nancy, husband deceased) were the trustees of Trust A and B of the Norlund Family Trust dated March 16, 1987 and that, on or about April 11, 2019, after litigation between these individuals in Butte County, California, the parties reached a settlement agreement. Pursuant to that agreement, the trustee of these trusts would sell real property known as 14924 and 14930 Arrow Highway, Baldwin Park, California (the Subject Properties) to Richard Norlund in exchange for a deed of trust and promissory note worth $1.47 million to be assigned to Sandra Norlund and Nancy Hymas, among other terms. Richard is then alleged to have defaulted on the promissory note by failing and refusing to pay Sandra the agreed upon $7,668.22 per month required by the note and to have breached the settlement agreement by modifying the terms of the deed of trust so that it referred to a different promissory note. Specifically, Richard is alleged to have changed the date of the promissory note appearing on the deed of trust—which meant the date of the promissory note on the deed of trust did not match the date on the promissory note assigned to Sandra and Nancy—and to have recorded the altered deed of trust without Sandra’s approval. Sandra further alleges that Richard, by refusing ‘to provide the valid Deed of Trust,’ breached the settlement agreement’s term to provide Sandra with appropriate documentation to allow her to obtain a Lender’s Policy of Title Insurance. Sandra alleges that Sharon Norlund conspired with Richard to alter the deed of trust.

Motion Before the Court

On August 27, 2020, Plaintiff Sandra Norlund recorded a notice of pendency of this action (lis pendens notice) on the Subject Properties with the Los Angeles County Recorder’s Office.

On August 26, 2021, the Court granted a June 10, 2021 motion for summary judgment by the Norlund Defendants.

On September 27, 2021, the Court denied a motion for reconsideration by Sandra Norlund.

On November 10, 2021, judgment was entered.

That same day, Sandra appealed the judgment.

On November 12, 2021, the Norlund Defendants filed a motion to expunge the lis pendens notice based on the grant of summary judgment, with Sandra opposing the motion on November 23, 2021 and the Norlund Defendants replying to the opposition on December 1, 2021.

On December 8, 2021, the Court granted the motion and expunged the lis pendens notice based on the grant of summary judgment.

On February 9, 2023, the court of appeal reversed the grant of summary judgment with instructions that this Court deny the June 10, 2021 motion by the Norlund Defendants.

On April 14, 2023, the court of appeal returned remittitur to this Court.

On May 18, 2023, based on the outcome of the appeal, Plaintiff filed a motion to re-record a lis pendens notice on the Subject Properties, which the Norlund Defendants expressly declined to oppose on June 12, 2023, subject to a reservation of rights.

On June 26, 2023, based on the outcome of the appeal, the Court granted Sandra Norlund’s May 18th motion.

On October 5, 2023, the Norlund Defendants filed a motion to (1) expunge the new lis pendens notice on the Subject Properties, (2) require Sandra Norlund to post an undertaking, or (3) expunge the lis pendens notice by allowing the Norlund Defendants to post an undertaking. The motion also seeks fees and costs.

On October 25, 2023, the Court signed a stipulation and proposed order by the parties to continue the hearing on the October 5th motion.

On October 30, 2023, Sandra Norlund opposed the Norlund Defendants’ motion.

On November 3, 2023, the Norlund Defendants replied to the opposition.

The Norlund Defendants’ motion is now before the Court.

The Court notes that this motion only seeks to expunge the lis pendens that was filed in the lead case, as Defendants contend that the lis pendens that was filed in the related case, 23 STCV19070, which was recently transferred to Los Angeles from Butte County, has already been expunged. (Mot. at p. 7.)

 

Evidentiary Objections

Reply Objections to Opposition Evidence

Objections to Okerlund and Plummer Declarations: Not ruled on as not dispositive of Court’s determination; objections go to probable validity, not definition of real property claim.

 

Motion to Expunge Lis Pendens

Legal Standard

A lis pendens is a recorded instrument titled Notice of Pending Action that is recorded in the office of the county recorder where land is located and gives constructive notice of a pending lawsuit affecting title to described real property. (Gale v. Superior Court (2004) 122 Cal.App.4th 1388, 1395.)

“A party to an action who asserts a real property claim may record a notice of pendency of action in which that real property claim is alleged.” (Code Civ. Proc., § 405.20.) Anyone having an interest in the property affected by a lis pendens, whether or not a party to the pending lawsuit, may move to expunge the lis pendens any time after it is recorded. (Code Civ. Proc., § 405.30.)

A lis pendens may be expunged on any of the following grounds: (1) defects in the statutory service and filing requirements; (2) the complaint does not contain a real property claim; (3) the claimant cannot prove the probable validity of the real property claim by a preponderance of the evidence; and (4) “adequate relief” can be “secured to the claimant by the giving of an undertaking.” (Code Civ. Proc., §§ 405.23, 405.31, 405.32, 405.33; McKnight v. Superior Court (Faber) (1985) 170 Cal.App.3d 291, 303 [recognizing defective servicing and filing requirements as grounds for expungement].)

The motion may be made even while an appeal is pending. (Peery v. Superior Court (1981) 29 Cal.3d 837, 842.) On a motion to expunge a lis pendens after judgment against the claimant and while an appeal is pending, the trial court must grant the motion unless it finds it more likely than not that the appellate court will reverse the judgment. (Amalgamated Bank v. Superior Court (2007) 149 Cal.App.4th 1003, 1015.)

Order Expunging Lis Pendens Notice: GRANTED.

The Norlund Defendants seek an order that will (1) expunge the new lis pendens notice on the Subject Properties, (2) require Sandra Norlund to post an undertaking, or (3) expunge the lis pendens notice by allowing the Norlund Defendants to post an undertaking. The motion also seeks fees and costs.

A. Expungement Generally

The Norlund Defendants generally seek expungement on three independent grounds: (1) Plaintiffs Sandra Norlund failed to plead a real property claim (Code Civ. Proc. §405.31); (2) the claim filed lacks probable validity (Code Civ. Proc. §405.32); and (3) the Sandra Norlund Plaintiffs are in breach of an April 18, 2022 Court order requiring their cooperation in the Subject Properties’ sale. (Mot., p. 7.)

A. Failure to State Real Property Claim

In their motion, the Norlund Defendants argue that the judicial foreclosure claim alleged in the FAC is not a “real property claim” for the purposes of a lis pendens notice. (Mot., pp. 11-12; see Code Civ. Proc., § 405.20.) A “real property claim” involves a cause or causes of action in a pleading that, if meritorious, affect (a) title to, or the right to possession of, specific real property or (b) the use of an easement identified in the pleading, other than an easement obtained pursuant to statute by any regulated public utility. (Code Civ. Proc., § 405.4.) The Norlund Defendants rely on Urez Corp. v. Superior Court (1986) 190 Cal.App.3d 1141 (Urez) for the proposition that a deed of trust does not give the beneficiary any interest in title of possession of real property, for which reason the beneficiary is only a lienholder on the property. The Norlund Defendants also rely on Civil Code section 2888 for the proposition that a lien does not transfer title to real property. Under this framework, if a deed of trust is only a lien on the property, then the judicial foreclosure claim does not involve title or possession of the Subject Properties. (No easement rights are involved in this action.) (Mot., pp. 11-12.)

In opposition, Sandra Norlund argues that a deed of trust affects title, compared to a mortgage, which operates under a lien theory, citing Robin v. Crowell (2020) 55 Cal.App.5th 727 (Robin). Elsewhere, Sandra relies on Kaiser Industries Corp. v. Taylor (1971) 17 Cal.App.3d 346, 352 (Kaiser) and Aguilar v. Bocci (1974) 39 Cal.App.3d 475, 477 (Aguilar). Sandra also argues that judicial and non-judicial foreclosure on a deed of trust is proper when there has been a default, that a default has occurred here, and that judicial foreclosure is the proper claim because Plaintiff cannot proceed with a non-judicial foreclosure in light of the deed of trust not being enforceable (discrepancy of note date) and in light of the lack of title insurance. Plaintiff notes that a different deed of trust was recorded in the Norlund Defendants’ counsel’s favor—Rick Edwards, Esq.—on January 13, 2022. (Opp’n, pp. 7-10.)

In reply, the Norlund Defendants do not address Robin. Instead, the Reply focuses on distinguishing Kaiser and Aguilar. The Norlund Defendants otherwise focus on Urez. (Reply, pp. 6-8.)

The Court finds in favor of the Norlund Defendants.

A review of Urez, Robin, Kaiser, and Aguilar shows that only Urez involved issues relating to a lis pendens notice. In Urez, the plaintiff held a second trust deed that was extinguished by the foreclosure of the first trust deed. The purchaser at the foreclosure was a corporation formed by the defaulting owner. (Urez, supra, 190 Cal.App.3d at pp. 1143-1144.) The complaint alleged causes of action for fraud in the formation of the corporation, for a declaration that the plaintiff held a beneficial interest in the property, and for the imposition of a constructive trust. (Id. at p. 1144.) The Urez court found that the action did not support a lis pendens, noting that the case was “essentially a fraud action seeking money damages with additional allegations urged to support the equitable remedies of a constructive trust or an equitable lien.” (Id. at p. 1149.) The court also held that “allegations of equitable remedies, even if colorable, will not support a lis pendens if, ultimately, those allegations act only as a collateral means to collect money damages.” (Id. at p. 1149.)

Here, the FAC involves a judicial foreclosure claim that appears to only act as a collateral means to collect money damages. Indeed, the relief sought for the first cause of action involves special damages, general damages according to proof, interest and other incidental damages, attorney fees, punitive damages, costs of suit, a court order mandating the sale of the Subject Properties so that the proceeds can be used to pay Sandra Norlund, and other relief as the Court deems just and proper. (FAC, Prayer, ¶¶ 1-8 at p. 18.) All these forms of relief involve money damages. Even the order forcing a sale of the Subject Properties involves a collateral means to collect money damages because the specific relief requested, though equitable, is intended for the sole purpose of selling property for a monetary return that will be used to pay Sandra Norlund’s damages. Such relief is not a proper ground for a lis pendens notice. (Urez, supra, 190 Cal.App.3d at p. 1149 [“[A]llegations of equitable remedies, even if colorable, will not support a lis pendens if, ultimately, those allegations act only as a collateral means to collect money damages”]; see also id. at p. 1145 [“[A]n action for money damages alone will not support a lis pendens”]; BGJ Associates v. Superior Court (1999) 75 Cal.App.4th 952, 967-968 [same]; Allied Eastern Financial v. Goheen Enterprises (1968) 265 Cal.App.2d 131, 132-134 [same].

The Norlund Defendants’ motion is thus GRANTED.

B. Lack of Probable Validity

The Court need only reach the probable validity of the judicial foreclosure cause of action if it is a real property claim, which the Court has determined it is not. (See discussion at Section I.A. supra; see also Code Civ. Proc. §405.32.)

C. Breach of Court Order

Whether Sandra Norlund’s alleged breaches of an April 2022 court order merits expungement of the lis pendens notice has been mooted by the determination above at Section I.A.

II. Order Requiring Sandra Norlund to Post Undertaking

The question of whether Sandra Norlund should be required to post an undertaking if she states a real property claim with probable validity has been mooted by a determination that Sandra Norlund has not stated a real property claim for lis pendens purposes.

III. Expungement Based on Norlund Defendants Posting Undertaking

The question of whether the Norlund Defendants may be allowed to post an undertaking for the purpose of expunging the lis pendens notice on the Subject Properties has been mooted by a determination that Sandra Norlund has not stated a real property claim for lis pendens purposes.

Sanctions: DENIED.

The court shall direct that the party prevailing on any motion under this chapter be awarded the reasonable attorney’s fees and costs of making or opposing the motion unless the court finds that the other party acted with substantial justification or that other circumstances make the imposition of attorney’s fees and costs unjust. (Code Civ. Proc., § 405.38.)

Here, the Court finds that colorable arguments were made by both sides, such that the Norlund Defendants filed their motion in good faith (e.g., citing Urez) and Sandra Norlund opposed the motion in good faith (e.g., citing caselaw and arguing the probable validity of her claims based on default and other breaches of the settlement agreement or the promissory note).

The Court thus DENIES sanctions as requested by the Norlund Defendants in their moving papers and by Sandra Norlund in her opposition. 

Conclusion

Defendants Richard L. Norlund and Sharon K. Norlund’s Motion to Expunge Lis Pendens is GRANTED.

The Court EXPUNGES the lis pendens notice recorded by Sandra Norlund on 14924 and 14930 Arrow Highway, Baldwin Park, California.

The corresponding Request for Sanctions is DENIED.

Sandra Norlund’s opposition request for sanctions is likewise DENIED.



Case Number: 20STCV27864    Hearing Date: November 13, 2023    Dept: 30

VICKI SHAFFER, AN INDIVIDUAL vs CITY OF SANTA MONICA, A PUBLIC ENTITY, et al.

Motion for Summary Judgment

TENTATIVE

Defendant's Motion for Summary Judgment is DENIED.  Plaintiff to give notice.

DISCUSSION

Request for Judicial Notice

Plaintiff requests judicial notice of the following: (1) Mission Gorge Road between Jackson Street and Echo Dell Road in San Diego, California was a 6-lane through highway with a speed limit of 55 miles per hour in 2009, which was when the subject incident occurred in Heskel v. City of San Diego (2014) 227 Cal.App.4th 313; and (2) The block on the southern side of Bay Street between the two sections of 6th Street in Santa Monica, California is slightly more than 100 feet long and is part of a residential district. Stop signs are present at both ends of the block to control traffic traveling in both directions.

The court must consider all of the evidence set forth in the papers, except the evidence to which objections have been made and sustained by the court. (Code Civ. Proc., § 437c(c). Therefore, Plaintiff’s request is unnecessary and the Court declines to rule on the request.

Evidentiary Objections

The Court declines to rule on Defendants’ objections to Plaintiff’s evidence as the evidence was not relied upon by the Court. While the Court “must” rule on all evidentiary objections made at the summary judgment stage, it is permitted to focus its attention on those which are “important.” (See Reid v. Google, Inc. (2010) 50 Cal.4th 512, 532; see also Code Civ. Proc., § 437c, subd. (q) [the court need only rule those objections to evidence that were material in the disposition of the MSJ].)

Discussion

Defendant moves for summary judgment on the grounds that there is no evidence that an employee of the City created the condition(s) through a negligent, wrongful act or omission, and there is also no evidence that the City knew or should have known of the alleged conditions and their allegedly dangerous character.

Defendant argues that the City had no actual notice of the metal remnant or depression in the brick parkway, and that it cannot be charged with constructive notice.

Notice, in the context of Section 835 liability, is defined in Government Code § 835.2 as follows:

“(a) A public entity had actual notice of a dangerous condition within the meaning of subdivision (b) of Section 835 if it had actual knowledge of the existence of the condition and knew or should have known of its dangerous character.

(b) A public entity had constructive notice of a dangerous condition within the meaning of subdivision (b) of Section 835 only if the plaintiff establishes that the condition had existed for such a period of time and was of such an obvious nature that the public entity, in the exercise of due care, should have discovered the condition and its dangerous character.” On the issue of due care, admissible evidence includes but is not limited to evidence as to:

(1) Whether the existence of the condition and its dangerous character would have been discovered by an inspection system that was reasonably adequate (considering the practicability and cost of inspection weighed against the likelihood and magnitude of the potential danger to which failure to inspect would give rise) to inform the public entity whether the property was safe for the use or uses for which the public entity used or intended others to use the public property and for uses that the public entity actually knew others were making of the public property or adjacent property.

(2) Whether the public entity maintained and operated such an inspection system with due care and did not discover the condition.”

(Gov. Code, § 835.2(a)-(b).)

“Admissible evidence for establishing constructive notice is defined by statute as including whether a reasonably adequate inspection system would have informed the public entity, and whether it maintained and operated such an inspection system with due care. (§ 835.2, subd. (b)(1), (2).)” (Heskel v. City of San Diego (2014) 227 Cal.App.4th 313, 317.) A public entity may create “a reasonable inference that the condition was not obvious” by, for example, “show[ing] that [its] workers had been in the area and did not see the condition within at least the one-year period leading up to [an] accident ....” (Id. at p. 318.)

Defendant argues it had no actual notice of any dangerous condition involving the metal remnant in the driveway wing or depression in the brick parkway. The City maintains a sidewalk inspection program and inspects sidewalks for damage, displacements and significant deterioration. (Issagholian Decl., ¶ 5.) The City inspectors will identify defects in both the parkways and driveways. (Id., ¶ 11.) Allen Issagholian, the inspector who performed the inspection on October 2, 2017 made notations regarding his findings, and did not identify the metal remnants in the driveway or defects in the brick parkway. (Id., ¶ 12.) While parkways are typically the maintenance responsibility of property owners, City inspectors will note defects found in the parkways including significant depressions and missing pieces. There is no record that the depression in the brick parkway was reported to the City or otherwise noticed by the City. (Issagholian Decl., ¶¶ 12-17.)

If problems in the sidewalk, driveway or parkway are reported within the City, the reports are referred to the Streets Division, where an inspection would then be conducted. The records of the Streets Division contain no record of any such report. No identification of the metal remnant or sunken brick area was ever made. (See Decl. Castle ¶ 5.) If the Streets Services Division received information from any other City divisions regarding defects in the area of the driveway or parkway, the defects would be noted in the City inspector’s records. No such notations exist, indicating the metal remnant and depression in the brick parkway have never been noticeable or noticed by City employees and reported to the Streets Services Division which handles inspections and maintenance of the public right of way. (Issagholian Decl., ¶¶ 5-7, 16-17.)

A search of City citizen complaint records yielded no complaints about the area in the five years prior to the incident. There have been no other government claims submitted regarding injuries at that location in the five years prior to the incident. (Zabala Decl., Ex. 6; Mack Decl., ¶ 8.)

Defendant also argues it did not have constructive notice of the alleged dangerous condition. Defendant cites to the case Heskel v. City of San Diego (2014) 227 Cal.App.4th 313 to support the contention that the condition was not an obvious defect. In Heskel, the plaintiff tripped over a dangerous condition in the sidewalk consisting of the protruding base of a hollow metal post cemented into the sidewalk. (Id. at p. 315-316.) The Court of Appeal upheld the trial court’s grant of summary judgment finding that the defendant city had met its burden of proof and the plaintiff had failed to meet his burden of proof on the issue of the obvious nature of the condition. (Id. p. 321.) The Heskel Court found that the several declarations from the city workers showed that the condition was not obvious and thus there was no constructive notice of the condition as a matter of law. (Id. at p. 319.) The defendant had presented two declarations from city employees to show that none of the city databases showed reports of the condition, nor were there any reports of a downed street sign. (Ibid.) The city further provided the declaration of a supervisor of work crews who had recently been in the area of the condition twice before the plaintiff’s incident, and none of those workers reported a downed street sign or the condition over which the plaintiff tripped. (Ibid.) The Heskel court found that this was substantial evidence to show that the condition was not obvious and thus the burden shifted to the plaintiff. In opposition, the plaintiff provided declarations from himself and another witness showing that the condition had been there for two years as well as pictures of the condition. (Id. p. 320.) The court found that this evidence was insufficient to show a triable issue of material fact as to the obviousness of the condition. (Ibid.) The declarations offered by plaintiff merely explained how long the structure had been present and how the plaintiff’s fall had occurred. (Ibid.) Nothing in the evidence showed how visible the condition was from the public street nor the size of the condition. (Ibid.) Although the plaintiff provided pictures of the condition, the pictures were of poor quality and the court concluded that “[t]he pictures show a condition that was roughly a few inches in height. Evidence of a condition of that nature, without more, is not a prima facie showing that the condition was obvious.” (Ibid.) As such, the Heskel court found that the trial court’s grant of summary judgment for the defendant city was proper on the basis of lack of obviousness of the condition. (Id. p. 321.)

Defendant argues that thus, based on the declarations provided above, that city workers were in the area and did not notice any dangerous condition, and that the City has a sidewalk inspection program in which inspectors survey the right of way to identify defects, the condition was not obvious. Defendant also argues that just like in Heskel, the piece of metal upon which Plaintiff contends she tripped measured approximately 1.5 to 1.7 inches based on photographs provided by Plaintiff. (Ford Decl., Ex. 11.) Since the metal pole in Heskel which was “a few inches” high on the sidewalk was not obvious, then the metal remnant in this case which was located off of the walkway measuring less than two inches was also not obvious.      Defendant additionally argues that in Heskel, the metal piece was in the sidewalk, and the Court still found it was not obvious. Here, neither metal remnant nor the brick area are part of the sidewalk, where pedestrians are expected to walk. There would be a reduced expectation for the City to notice them, and their presence would less obvious to inspectors assigned to inspect pedestrian walkways. In Martinez v. City of Beverly Hills, 71 Cal. App. 5th 508, 523 (2021) in determining whether the government entity had constructive notice, it was relevant that the purported defect did not exist in an area where pedestrians were expected to frequently walk, “we conclude that the divot in this case, which was less than two inches in depth and located in an alley where the alley's asphalt abuts its concrete drainage swale, is, as a matter of law, not a defect that is ‘of such an obvious nature that [the City], in the exercise of due care, should have discovered the condition and its dangerous character.’” “Because alleys, unlike sidewalks, are designed and primarily used for purposes other than walking, and because the cost to municipalities of inspecting alleys with the same vigilance as inspecting sidewalks would be astronomical relative to the benefit of doing so, we hold that what is an obvious defect in the condition of an alley is not the same as for a sidewalk.” (Id. at 514.)

In opposition, Plaintiff argues that there are triable issues of material facts that Defendant City had constructive notice of the dangerous condition of the sidewalk. The dangerous condition in Heskel was the remaining base of a single metal post, whereas in the instant case, there were two metal post bases within a couple feet of each other here. What’s more, the defective condition in this case included a depression in the walkway immediately adjacent to those metal posts.

The Court finds there are triable issues of fact as to whether the condition was obvious. First, as Plaintiff points out here there are two metal post bases within a couple feet of each other, and the defective condition in this case includes a depression in the walkway immediately adjacent to those metal posts. Moreover, the photos submitted also present triable issues as to whether the condition is obvious. In Heskel, although the plaintiff provided pictures of the condition, the pictures were of poor quality and the court concluded that “[t]he pictures show a condition that was roughly a few inches in height. Evidence of a condition of that nature, without more, is not a prima facie showing that the condition was obvious.” (Heskel, supra, 227 Cal.App.4th at 319.) Here, there is more, there are two metal post bases and a depression in the pathway. Further, even assuming that the alleged dangerous condition was located on a “non-sidewalk surface,” it was still part of a walkway, and immediately adjacent to the sidewalk. This case is not like Martinez, which discussed generally how alleyways are traveled by heavy vehicles, not pedestrians, and thus are more likely to degrade than sidewalks. (Martinez, supra, 71 Cal.App.5th 508, 523-524.)

Similarly, a reasonable jury could find that the City’s inspection system was not adequate. Issagholian’s statement regarding the inspection of parkways and driveways states that he makes note of defects in the parkway, such as notable depressions, missing bricks or offsets, and that he did not identify the metal pieces as a defect in his report when he inspected the area. (Issagholian Decl., ¶ 12.) He further states that he marks displacements that are ¾ of an inch to 3 inches as Priority 3. (Id.) Yet the evidence presented in this motion shows that the metal posts were between 1.5 and 1.7 inches, but they were not marked. Thus, the jury may very well find that the inspection system was not adequate.

In reply, Defendant mischaracterizes the extent of Plaintiff’s burden on this motion for summary judgment, by arguing that Plaintiff must now show the condition was not obvious and that it existed for an adequate period of time. However, Defendant only moved for summary judgment on the issue of whether the condition was obvious, and not whether the condition existed for an adequate period of time. As such, Plaintiff’s burden of proof as to whether it can prove the condition existed for an adequate period of time is not at issue in this motion, as that is something Plaintiff must prove at trial.



Case Number: 20STCV32385    Hearing Date: November 13, 2023    Dept: 26

  

Briand v. LACMTA, et al.

MOTION TO RECLASSIFY

(CCP § 403.040)

TENTATIVE RULING:

 

Plaintiff William Briand’s Motion to Reclassify is DENIED.

 

 

ANALYSIS:

 

Plaintiff Williams Briand (“Plaintiff”), in pro per, filed this purported class action for civil rights violations against Defendant Los Angeles Country Metropolitan Transportation Authority (“Defendant”), on August 25, 2020. The action was originally filed in the unlimited civil court and reclassified as a limited civil case on November 8, 2021. (Minute Order, 11/08/21.) An order to show cause regarding failure to file proof of service was scheduled and then continued multiple times in the limited court until August 30, 2022, with warning to Plaintiff that failure to appear might result in dismissal of the action. When Plaintiff failed to appear on August 30, 2022, the Court dismissed the action without prejudice. (Minute Order, 08/30/22.)

 

On March 27, 2023, the Court granted Plaintiff’s motion to vacate the dismissal. (Minute Order, 03/27/23.) On August 28, 2023, Plaintiff filed the instant Motion to Reclassify. Defendant filed its answer to the Complaint on September 26, 2023.

 

Discussion

 

As an initial matter, the instant Motion is not accompanied by a proof of service demonstrating service of the Motion and notice of hearing on Defendant. Failure to give notice of a motion is not only a violation of the statutory requirements but of due process. (Code Civ. Proc., § 1005; Jones v. Otero (1984) 156 Cal.App.3d 754, 757.)

 

Plaintiff moves to reclassify this action pursuant to Code of Civil Procedure section 403.040, which allows a plaintiff to file a motion for reclassification of an action within the time allowed for that party to amend the initial pleading. (Code Civ. Proc., § 403.040, subd. (a).) If the motion is made after the time for the plaintiff to amend the pleading, the motion may only be granted if (1) the case is incorrectly classified; and (2) the plaintiff shows good cause for not seeking reclassification earlier. (Code Civ. Proc., § 403.040, subd. (b).) In Walker v. Superior Court (1991) 53 Cal.3d 257, 262, the California Supreme Court held that a matter may be reclassified from unlimited to limited only if it appears to a legal certainty that the plaintiff's damages will necessarily be less than $25,000. (Walker v. Superior Court (1991) 53 Cal.3d 257.)

 

In Ytuarte v. Superior Court (2005) 129 Cal.App.4th 266, 278, the Court of Appeals examined the principles it set forth in Walker and held that “the court should reject the plaintiff's effort to reclassify the action as unlimited only when the lack of jurisdiction as an “unlimited” case is certain and clear.” (Id. at 279.) Plaintiff’s burden is to present evidence to demonstrate a possibility that the damages will exceed $25,000.00 and the trial court must review the record to determine “whether a judgment in excess of $25,000.00 is obtainable.” (Ibid.)

 

The instant Motion, although brought pursuant to Code of Civil Procedure section 403.040, does not provide evidence of Plaintiff’s damages or the timing of the requested relief. Instead, it attacks the order of the unlimited jurisdiction court transferring this action on November 8, 2021. (Motion, pp. 4:19-6:28.) Given that the transfer order was issued almost two years ago, the Court finds no good cause for the timing of the instant Motion to Reclassify. Furthermore, Plaintiff’s supporting declaration does not speak of any damages he incurred such that the Court can find the action is incorrectly classified as a limited jurisdiction case. (Id., Briand Decl., p. 7:1-27.)

 

Therefore, Plaintiff has not shown that the action is incorrectly classified and should be reassigned to an unlimited jurisdiction court.

 

 

 

Conclusion

 

Plaintiff William Briand’s Motion to Reclassify is DENIED.

 

 

Court clerk to give notice.



Case Number: 20STCV32493    Hearing Date: November 13, 2023    Dept: 28

Having considered the moving, opposing, and reply papers, the Court rules as follows. 

BACKGROUND 

On August 25, 2020, Plaintiff Chu Shin Kim (“Plaintiff”) filed this action against Defendants Rodrick Wayne Moore, Jr. (“Moore”), Jane Wade Rosie (“Rosie”), and Does 1-10 for negligence and negligent entrustment. 

On October 16, 2020, Moore and Rosie (“Defendants”) filed an answer. 

On April 27, 2023, Moore filed a motion for a protective order (1) requiring that his deposition testimony be kept confidential, (2) precluding the use of Moore’s deposition testimony for any purpose other than in connection with this lawsuit, (3) precluding the disclosure and dissemination of Moore’s deposition testimony to any third party not affiliated with this litigation, including but not limited to print and online media organizations and tabloids, (4) requiring that Moore’s deposition testimony and information obtained at his deposition be appropriately protected from public disclosure and filed under seal, and (5) ordering other protective measures that the Court deemed appropriate.  The motion was set for hearing on July 18, 2023. 

On June 13, 2023, Plaintiff filed a motion to compel Defendants’ depositions and for evidentiary and monetary sanctions, to be heard on November 13, 2023. 

On July 17, 2023, Moore filed a notice that he had taken his motion for a protective order off calendar. 

On October 31, 2023, Defendants filed an opposition to the motion to compel their depositions.  On November 7, 2023, Plaintiff filed a reply. 

Trial is currently scheduled for December 7, 2023. 

PARTIES’ REQUESTS 

Plaintiff requests that the Court compel Defendants to appear for their depositions within 10 days of the hearing on the motion. Plaintiff also requests that the Court impose monetary and evidentiary sanctions on Moore. 

Defendants request that the Court deny the motion. 

LEGAL STANDARD 

“If, after service of a deposition notice, a party to the action … without having served a valid objection under Section 2025.410, fails to appear for examination, or to proceed with it, or to produce for inspection any document, electronically stored information, or tangible thing described in the deposition notice, the party giving the notice may move for an order compelling the deponent’s attendance and testimony, and the production for inspection of any document, electronically stored information, or tangible thing described in the deposition notice.”  (Code Civ. Proc., § 2025.450, subd. (a).) 

A motion under Code of Civil Procedure section 2025.450, subdivision (a), shall comply with both of the following: "(1) The motion shall set forth specific facts showing good cause justifying the production for inspection of any document, electronically stored information, or tangible thing described in the deposition notice. (2) The motion shall be accompanied by a meet and confer declaration under Section 2016.040, or, when the deponent fails to attend the deposition and produce the documents, electronically stored information, or things described in the deposition notice, by a declaration stating the petitioner has contacted the deponent to inquire about the nonappearance.”  (Code Civ. Proc., § 2025.450, subd. (b).)  

Code of Civil Procedure section 2025.450, subdivision (g)(1), provides that if a motion made under 2025.450 is granted, the court shall impose a monetary sanction in favor of the party who noticed the deposition and against the deponent or the party with whom the deponent is affiliated, unless the court finds that the one subject to the sanction acted with substantial justification or that other circumstances make the imposition of the sanction unjust. 

Code of Civil Procedure section 2023.030 provides in part: 

“To the extent authorized by the chapter governing any particular discovery method or any other provision of this title, the court, after notice to any affected party, person, or attorney, and after opportunity for hearing, may impose the following sanctions against anyone engaging in conduct that is a misuse of the discovery process: 

“(a) The court may impose a monetary sanction ordering that one engaging in the misuse of the discovery process, or any attorney advising that conduct, or both pay the reasonable expenses, including attorney’s fees, incurred by anyone as a result of that conduct. The court may also impose this sanction on one unsuccessfully asserting that another has engaged in the misuse of the discovery process, or on any attorney who advised that assertion, or on both. If a monetary sanction is authorized by any provision of this title, the court shall impose that sanction unless it finds that the one subject to the sanction acted with substantial justification or that other circumstances make the imposition of the sanction unjust. 

“(b) The court may impose an issue sanction ordering that designated facts shall be taken as established in the action in accordance with the claim of the party adversely affected by the misuse of the discovery process. The court may also impose an issue sanction by an order prohibiting any party engaging in the misuse of the discovery process from supporting or opposing designated claims or defenses. 

“(c) The court may impose an evidence sanction by an order prohibiting any party engaging in the misuse of the discovery process from introducing designated matters in evidence. . . .” 

(Code Civ. Proc., § 2023.030, subds. (a), (b), (c).) 

Misuse of the discovery process includes "[f]ailing to respond or to submit to an authorized method of discovery" and "[m]aking or opposing, unsuccessfully and without substantial justification, a motion to compel or to limit discovery.” (Code Civ. Proc., § 2023.010, subds. (d), (h).) 

DISCUSSION 

A.   Plaintiff’s motion and reply papers 

On July 28, 2022, Plaintiff noticed Moore’s deposition for August 15, 2022. On August 12, 2022, Defendants’ counsel informed Plaintiff that counsel had not been able to contact Moore. The parties agreed to take the deposition off calendar until counsel could speak to Moore. Plaintiff sent five additional emails over the following month requesting dates when Moore would be available for deposition.  On September 14, 2022, Defendants’ counsel informed Plaintiff that counsel would provide dates for Moore’s deposition within the next 60 days. On September 22, 2022, Defendants’ counsel requested dates in December and January to set Moore’s deposition. Plaintiff immediately provided dates for those months that did not work for counsel. 

Over the following two months, Plaintiff sent ten emails requesting a date for Moore’s deposition but did not receive a response.  Plaintiff therefore noticed Moore’s deposition for February 8, 2023. 

On February 7, 2023, the day before the deposition, Defendants’ counsel sent an email requesting a stipulation to a protective order for Moore’s deposition and refusing to move forward unless Plaintiff agreed.  Seeing the request as a delay tactic, Plaintiff’s counsel refused.  Plaintiff could not cancel the court reporter for the February 8 deposition without incurring fees. Plaintiff incurred $460.00 in costs and took a certificate of non-appearance. 

On February 16, 2023, Plaintiff’s counsel again requested dates for Moore’s deposition. Defendants’ counsel replied that she was drafting a motion for protective order and once the hearing date was reserved she would provide dates for Moore’s deposition. 

Plaintiff continued to follow up seeking dates for Moore’s deposition and the status of the motion for protective order but did not receive a response. 

On April 14, 2023, Plaintiff served a third deposition notice for Moore’s deposition, scheduling it on April 28, 2023.  On April 25, 2023, Defendants’ counsel sent a meet and confer letter regarding the protective order. 

On April 27, 2023, the day before the scheduled deposition, Moore filed a motion for a protective order. It was too late for Plaintiff’s counsel to cancel the court reporter without incurring any fees. Plaintiff incurred $575.00 in costs and took a certificate of nonappearance. 

On May 11, 2023, Plaintiff agreed to the protective order as long as both Defendants were produced for a deposition within 30 days.  On May 19, 2023, Defense counsel replied that she “should be able to produce my two clients for deposition promptly. I will prepare the protective order and send it to you for signature and filing. I will get [Defendants’] availability and forward it to you.” 

On May 28, 2023, having received no deposition dates from Defendants, Plaintiff served a fourth deposition notice for Moore and a first deposition notice for Rosie, scheduling both Defendants’ depositions for June 8, 2023. Defendants’ counsel did not acknowledge the notices, so Plaintiff sent multiple follow-up emails. On June 7, 2023, Defendants’ counsel responded, saying she was not aware of the pending depositions. Defendants did not appear for their scheduled depositions on June 8, 2023. 

Again, Plaintiff requested available dates for Defendants’ depositions.  

On June 27, 2023, Defense counsel advised that she would take the motion for protective order off calendar and that she would “forward the LASC form stipulating to the protective order to you for signature.”   

Defendants had not provided deposition dates by the time Plaintiff filed this motion on June 13, 2023. 

As of November 7, 2023, Defendants’ counsel had not sent Plaintiff’s counsel the stipulated protective order for counsel’s signature. 

B.   Defendants’ opposition 

Defendants argue that Moore’s deposition was not scheduled before Plaintiff filed this motion because Plaintiff’s counsel would not agree that the deposition transcript and/or video could not be used for advertising, social media posts and public dissemination.  According to Defendants, Moore’s deposition could not take place without a stipulation or protective order because he is a celebrity and public figure. 

Defendants acknowledge that Plaintiff’s counsel agreed to stipulate to a protective order.  However, Defendants assert that the parties have not signed a stipulated protective order.  Defendants also argue that Plaintiff did not engage in sufficient meet and confer efforts before filing the motion to compel. 

C.   Analysis 

1.    Motion to compel 

Defendants did not raise the issue of a protective order until six months after Plaintiff initially noticed Moore’s deposition. During those six months, Defendants’ counsel promised to provide dates for Moore’s deposition and never mentioned the need for a protective order.

Defendants concede that Plaintiff’s counsel agreed to stipulate to a protective order.  Presumably based on counsel’s agreement, Moore took his motion for a protective order off calendar on July 17, 2023.  Yet Defendants have still not provided any dates for Moore’s deposition.  

Defendants’ counsel states in her declaration that she will produce her clients for deposition once Plaintiff’s counsel signs the stipulated protective order.  However, despite promising on June 27, 2023 to send counsel the order, Defendants’ counsel has not sent Plaintiff’s counsel the stipulated protective order for counsel’s signature. 

Defendants’ argument that Plaintiff failed to meet and confer is meritless.  The record shows that Plaintiff made repeated meet and confer attempts. 

The Court finds good cause to grant the motion to compel Moore’s deposition.  Moore failed to appear for three scheduled depositions (February 8, 2023, April 28, 2023, June 8, 2023) without having served timely objections. 

The Court finds good cause to grant the motion to compel Rosie’s deposition.  Rosie failed to appear for a scheduled deposition on June 8, 2023 without having served a timely objection. 

2.    Request for sanctions 

Plaintiff requests $3,435.00 in monetary sanctions against Moore.  Plaintiff’s counsel spent 6 hours preparing the motion and anticipated spending 6 hours reviewing Moore’s opposition, preparing a reply, and attending the hearing.  Plaintiff’s counsel’s professional rate for legal work is $400.00 per hour.  Plaintiff is seeking compensation only for 6 hours of work for a total of $2,400.00, along with the $1,035.00 in court reporter costs.  Plaintiff’s counsel’s declaration also requests $60 for the motion filing fee and $15 for Court Connect fees.  (Plaintiff is not seeking sanctions against Rosie.) 

The Court awards sanctions $2,125 based on 4 hours of attorney work at a reasonable rate of $250.00 per hour, court reporter costs, and the filing fee.

The Court denies Plaintiff’s request for evidentiary sanctions. 

CONCLUSION 

The Court GRANTS Plaintiff Chu Shin Kim’s motion to compel the depositions of Defendants Rodrick Wayne Moore, Jr. and Jane Wade Rosie. Defendants are ordered to appear for depositions within 30 days of the hearing on this motion. 

The Court GRANTS Plaintiff Chu Shin Kim’s request for sanctions. Defendant Rodrick Wayne Moore, Jr. and his counsel are ordered to pay Plaintiff $2,125.00 in sanctions within 30 days of the hearing on the motion. 

The Court DENIES Plaintiff Chu Shin Kim’s request for evidentiary sanctions. 

Moving party is ordered to give notice of this ruling. 

Moving party is ordered to file the proof of service of this ruling with the Court within five days. 


Case Number: 20STCV36230    Hearing Date: November 13, 2023    Dept: 39


 

DR. JAMES J. ISAACS,

 

                    Plaintiffs,

 

          vs.

 

PATHWAY VETERINARY ALLIANCE, DBA ENCINO VETERINARY CLINIC, HARRY ZIMMERMAN AND DOES 1 THROUGH 100, INCLUSIVE,

 

                    Defendants.

 

)

)

)

)

)

)

)

)

)

)

)

)

)

)

Case No.: 20STCV36230

 

JUDGMENT

 

 

 

 

This action came on regularly for trial on September 26, 2023, in Department “39” of the above entitled court, before the Honorable Stephen I. Goorvitch, judge presiding.  Plaintiff Dr. James J. Isaaca appeared on his own behalf.  Defendant Pathway Vet Alliance, LLC, appeared by its counsel Wallace Brown & Schwartz by George M. Wallace.  Following a trial duly conducted, the sworn jury of 12 members returned its Special Verdict on October 2, 2023, duly filed in the records of the Court.  The Special Verdict of the jury determined the matters submitted as follows:

On the plaintiff’s cause of action for negligence, the jury found in favor of plaintiff and against the defendant.

On the plaintiff’s cause of action for trespass to chattel, the jury found in favor of plaintiff and against the defendant.

The jury by its special verdict made determinations of the amount of plaintiff’s compensatory damages.

It appearing by reason of the special verdict that plaintiff is entitled to judgment in his favor and against the defendant, NOW, THEREFORE, IT IS ORDERED ADJUDGED AND DECREED

That plaintiff Dr. James J. Isaacs shall have and recover damages from defendant Pathway Vet Alliance, LLC, in the amount of $255,000.00; and

That plaintiff shall recover his costs of suit herein in the amount of
$                            .

 

DATED: November 13, 2023

 

 

 

 

 

 

Stephen I. Goorvitch

Superior Court Judge


Case Number: 20STCV37505    Hearing Date: November 13, 2023    Dept: 28

Having considered the petitioning papers, the Court rules as follows.  

BACKGROUND 

On September 30, 2020, Plaintiffs Aiden Daniels and Sequoia Wiley filed this action against Defendants Evelin Barragan-Hernandez (“Hernandez”), Manchester Bargain, Inc. (“Manchester”), and Does 1-25 for motor vehicle negligence, premises liability and negligent infliction of emotional distress. 

On February 4, 2022, Manchester filed an answer and a cross-complaint against Cross-Defendants Hernandez and Roes 1-10 for implied indemnity, apportionment, contribution and declaratory relief. 

On November 4, 2022, Plaintiffs filed a notice of settlement. 

On December 12, 2022, the Court dismissed Cross-Defendants Hernandez and Roes 1-10 from Manchester’s cross-complaint with prejudice at Manchester's request. 

On October 13, 2023, Petitioner Sequoia Wiley (“Petitioner”) filed a petition to approve the compromise of Minor Aiden Daniels’s claims to be heard on November 13, 2023. 

No trial date is currently scheduled. 

PARTY’S REQUEST 

Petitioner asks the Court to approve the compromise of the pending action of Plaintiff Aiden Daniels. 

DISCUSSION 

Section 12a of the petition states that the amount of medical expenses to be paid or reimbursed from the settlement proceeds and the total amount of contractual or statutory liens are both $9,565.44. However, Section 12b of the petition lists the following liens: 

     (1) $8,573.16 (Medi-Cal)
(2) $9,565.44 (medical services providers)

The Court cannot approve a minor's compromise unless it reimburses all medical expenses that have not been reduced or waived.  Petitioner should revise the petition to address the inconsistencies and to make sure that all liens are resolved prior to seeking Court approval. 

In addition, the amount of attorney’s fees requested in Section 13a is different from the amount requested in Section 16c.  (The figure in 13a apparently includes the amount of requested costs.)  Petitioner should correct the amount listed in Section 13a. 

For the reasons stated above, the Court denies the motion. 

CONCLUSION 

The Court DENIES the petition to approve the compromise of the pending action of minor Aiden Daniels filed by Petitioner Sequoia Wiley without prejudice. 

Petitioner is ordered to give notice of this ruling. 

Petitioner is ordered to file the proof of service of this ruling with the Court within five days.


Case Number: 20STCV40794    Hearing Date: November 13, 2023    Dept: 30

DANIEL GOMEZ vs ADA NICOLLETTE OKOH

Motion to Compel Responses to Form Interrogatories
Motion to Compel Responses to Special Interrogatories
Motion to Compel Responses to Request for Production of Documents

TENTATIVE

Defendant Ada Nicollette Okoh’s motions to compel Plaintiff to provide responses to form interrogatories, special interrogatories, and requests for production for documents are GRANTED. Plaintiff Daniel Gomez is ordered to provide responses without objection to Defendant’s request for form interrogatories, special interrogatories, and request for production within 20 days of this order. Defendant’s request for sanctions is DENIED.  Moving party to give notice.

DISCUSSION 

On February 23, 2023, Defendant served Form Interrogatories, Set One, Special Interrogatories, Set One, and Request for Production of Documents, Set One on Plaintiff. (Aho Decl., ¶ 3; Exhs A.) To date, responses have not been provided. (Id., ¶ 4.)

As Defendant properly served discovery requests and Plaintiff has failed to serve responses, the Court finds Defendant is entitled to a court order directing Plaintiff to provide verified responses without objections to the discovery requests served on Plaintiff. Therefore, the motions are granted.

Defendant also requests sanctions. Code of Civil Procedure §§ 2030.290(c) and 2031.300(c) allow for sanctions when the motion was unsuccessfully opposed. Here, as the motions were not opposed, the request for sanctions is denied.

Defendant’s request for sanctions under CCP sections 2023.010 for the alleged misuse of discovery is also denied, as "sections 2023.010 and 2023.030 do not independently authorize the trial court to impose monetary sanctions for misuse of discovery.” (City of Los Angeles v. PricewaterhouseCoopers, LLC (2022) 84 Cal.App.5th 466, 504.)







Case Number: 20STCV46278    Hearing Date: November 13, 2023    Dept: 27

 

 

 

SUPERIOR COURT OF THE STATE OF CALIFORNIA

FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT

 

ABRAHAM MACIAS,

                        Plaintiff,

            vs.

 

ANTONIO SILVA, et al.,

 

                        Defendants.

)

)

)

)

)

)

)

)

)

)

)

      CASE NO.: 20STCV46278

 

[TENTATIVE] ORDER RE: DEFENDANT’S MOTION TO DISMISS FOR DELAY IN PROSECUTION

 

Dept. 27

1:30 p.m.

November 13, 2023

 

 

I.                   INTRODUCTION

On December 3, 2020, Plaintiff Abraham Macias (“Plaintiff”) filed a Complaint against Antonino Silva (erroneously sued as “Antonio Silva”) and Does 1 to 10 alleging (1) Assault and Battery; (2) Intentional Infliction of Emotional Distress; (3) Negligence; and (4) Violation of the Bane Civil Rights Act.

On August 19, 2022, the Court granted Plaintiff’s counsel’s motion to be relieved as counsel.

On March 9, 2023, Defendant Antonino Silva (“Defendant”) filed his answer to the Complaint.

Defendant now seeks a dismissal of this action based on Plaintiff’s failure to bring this action to trial within two years after this action was commenced.

II.                LEGAL STANDARD

The court may, in its discretion, dismiss an action for delay in prosecution where service is not made within two years after the action is commenced against the defendant (Code Civ. Proc., § 583.420, subd. (a)(1)), or where the action is not brought to trial within two years after the action is commenced against the defendant.  (Code Civ. Proc., § 583.420, subd. (a)(2)(B).)  The court on its own motion or on motion of the defendant may dismiss an action under Code of Civil Procedure sections 583.410-583.430 for delay in prosecution if the action has not been brought to trial or conditionally settled within two years after the action was commenced against the defendant.  (Cal. Rules of Court, Rule 3.1340(a).)

In ruling on a motion to dismiss, the court may consider the court file, diligence in seeking effective service of process, the extent to which parties engaged in any settlement negotiations, diligence in pursuing discovery, nature and complexity of the case, pendency of other litigation based on common facts, nature of any extensions of time or other delay, condition of the court’s calendar, whether the interests of justice are best served by dismissal, and any other facts or circumstances relevant to fair determination.  (Cal. Rules of Court, Rule 3.1342(e).)

III.             DISCUSSION

Because this action has not been set for trial within two years from when the Complaint was filed, Defendant argues that dismissal is warranted pursuant to Code of Civil Procedure § 583.420. (Motion at pg. 5.) Defendant further argues that Plaintiff has caused unreasonable delay in prosecuting this action and has not been diligent in appearing in this action since May 26, 2023.  (Ibid.; Pollock Decl. ¶¶ 7-8.)

“The penalty of dismissal against a dilatory plaintiff should be exercised with the utmost care; and where it appears that the plaintiff has a good cause of action, that plaintiff has made some showing of excuse for delay; and where defendant does not claim actual prejudice and has waited until the last possible moment to file a motion to dismiss, the ends of substantial justice are best met by a preference for the policy of favoring trials on the merits as contrasted with that policy which favors presumptions of prejudice.  The reason is that, in the absence of prejudice to defendants, attributable to unreasonable delays by plaintiff, the probability of a miscarriage of justice is greater when a trial on the merits is denied than it is where plaintiff is permitted to proceed.”  (City of Los Angeles v. Gleneagle Dev. Co. (1976) 62 Cal.App.3d 543, 563.)

The Court finds the delay in prosecuting this action and failure to appear in this action was due to Plaintiff’s death.  In the Declaration submitted in support of Defendant’s Motion, Plaintiff’s counsel indicates that Plaintiff’s son contacted him on October 2, 2023, and indicated that Plaintiff had passed away “a few months ago.” (Yang Decl. ¶ 3.) It is conceivable that Plaintiff’s personal representative or successor-in-interest may seek to continue with this action pursuant to Code of Civil Procedure § 377.31.  Combined with the disfavor of dismissal based on delay in prosecution, the Court finds that dismissal pursuant to Code of Civil Procedure § 583.420 is premature.

Accordingly, because the interest of justice would not be served by dismissal at this time, the motion is denied.

IV.             CONCLUSION

Based on the foregoing, Defendant’s motion to dismiss for failure to prosecute is DENIED.

Moving party to give notice.

Parties who intend to submit on this tentative must send an email to the Court at SSCDEPT27@lacourt.org indicating intention to submit on the tentative as directed by the instructions provided on the court website at www.lacourt.org.  Please be advised that if you submit on the tentative and elect not to appear at the hearing, the opposing party may nevertheless appear at the hearing and argue the matter.  Unless you receive a submission from all other parties in the matter, you should assume that others might appear at the hearing to argue.  If the Court does not receive emails from the parties indicating submission on this tentative ruling and there are no appearances at the hearing, the Court may, at its discretion, adopt the tentative as the final order or place the motion off calendar. 

         Dated this 13th day of November 2023

 

 

 

 

Hon. Lee S. Arian

Judge of the Superior Court

 

 



Case Number: 21AHCV00134    Hearing Date: November 13, 2023    Dept: 3

SUPERIOR COURT OF THE STATE OF CALIFORNIA

FOR THE COUNTY OF LOS ANGELES - NORTHEAST DISTRICT

 

AZIZA GEORGIAN,

                   Plaintiff(s),

          vs.

 

US GC INVESTMENT, LP., et al.,

 

                   Defendant(s).

)

)

)

)

)

)

)

)

)

)

)

     CASE NO.:  21AHCV00134

 

[TENTATIVE] ORDER RE: MOTION TO COMPEL DEFENDANT US GC INVESTMENT, LP’S RESPONSES TO FORM INTERROGATORIES; REQUEST FOR SANCTIONS

 

Dept. 3

8:30 a.m.

November 13, 2023

 

 

 

 

          On December 3, 2021, Plaintiff Aziza Georgian (“Plaintiff”) filed this action against US GC Investment, LP (“Defendant”), New Prosperity Investment LLC (“New Prosperity”), and Youhong Fu. On August 10, 2023, Plaintiff filed six motions for orders compelling Defendant and New Prosperity to serve verified discovery responses to interrogatories and inspection demands, and deeming admitted the truth of the matters specified in requests for admission. Plaintiff also requested sanctions.

On September 27, 2023, Defendant and New Prosperity filed an omnibus declaration from their counsel, Charles C. McKenna, in which counsel stated that a change in staff resulted in the discovery requests being overlooked. (McKenna Decl., ¶¶ 3-5.) At the hearing on October 4, 2023, the Court granted Mr. McKenna’s requests for a one-month continuance so that his office could provide additional verified responses. The Court continued the hearing on these motions to November 13, 2023.

As of November 9, 2023, the Court has not received any additional filings and there is no indication that verified responses have been served.

Where a party fails to serve timely responses to discovery requests, the court may make an order compelling responses.  (Code Civ. Proc., §§ 2030.290, 2031.300; Healthcare Consulting, Inc. v. Pacific Healthcare Consultants (2007) 148 Cal.App.4th 390, 403.) It is well-settled that “unsworn responses are tantamount to no responses at all.”  (Appleton v. Superior Court (1888) 206 Cal.App.3d 632, 636; Zorro Inv. Co. v. Great Pacific Securities Corp. (1977) 69 Cal.App.3d 907, 914.) Therefore, although Defendant and New Prosperity may have served responses, the motions are not mooted and will not be taken off calendar because verifications for those responses have not been served yet.

Accordingly, based on the Court record, Plaintiff’s motions to compel Defendant and New Prosperity’s discovery responses are GRANTED. Defendant and New Prosperity are each ordered to serve verified responses to Plaintiff’s Form Interrogatories (Set One), and Request for Production of Documents (Set One), without objections, within 20 days of the date of this order.

With respect to Plaintiff’s Requests for Admission (Set One), the motions are GRANTED. The truth of the matters within each set of Requests for Admission (Set One) propounded on Defendant and New Prosperity is deemed admitted. (Code Civ. Proc., § 2033.280, subd. (b).))

Where the court grants a motion to compel responses, sanctions shall be imposed against the party who unsuccessfully makes or opposes a motion to compel, unless the party acted with substantial justification or the sanction would otherwise be unjust.  (Code Civ. Proc., § 2030.290, subd. (c), 2031.300, subd. (c).)Also, “[i]t is mandatory that the court impose a monetary sanction . . . on the party or attorney, or both, whose failure to serve a timely response to requests for admission necessitated this motion.”  (Code Civ. Proc., § 2033.280, subd. (c).)

Here, Plaintiff’s counsel declares that he bills at a rate of $500 for this matter and requests $1,064.77 for each motion. The Court finds this amount excessive considering that each motion only required limited legal analysis and is largely boilerplate. Therefore, sanctions are granted and imposed against Defendant and counsel of record, jointly and severally, in the reduced amount of $2,548.62, consisting of 7 hours at the reasonable rate of $300 (allotting one hour for each motion and an additional hour to attend the hearing) and $448.62 for the cost to file each motion.

Dated this 13th day of November, 2023

 

 

 

 

       William A. Crowfoot

Judge of the Superior Court

 

 

Parties who intend to submit on this tentative must send an email to the Court at ALHDEPT3@lacourt.org indicating intention to submit on the tentative as directed by the instructions provided on the court website at www.lacourt.org. Please be advised that if you submit on the tentative and elect not to appear at the hearing, the opposing party may nevertheless appear at the hearing and argue the matter. Unless you receive a submission from all other parties in the matter, you should assume that others might appear at the hearing to argue. If the Court does not receive emails from the parties indicating submission on this tentative ruling and there are no appearances at the hearing, the Court may, at its discretion, adopt the tentative as the final order or place the motion off calendar.

 



Case Number: 21PSCV00450    Hearing Date: November 14, 2023    Dept: O

Tentative Ruling

 

MOTION TO APPROVE SETTLEMENT AGREEMENT PURSUANT TO THE LABOR CODE PRIVATE ATTORNEYS GENERAL ACT AND ENTER FINAL JUDGMENT is GRANTED.

 

Background

 

This is a PAGA case. Plaintiff contends that Defendant violated the California Labor Code by, inter alia, failing to pay all wages, including overtime, provide meal and rest periods, pay all wages owed at termination, provide accurate itemized wage statements and reimburse for necessary business expenditures

 

On June 1, 2021, Plaintiff RICARDO REAL filed suit against Defendant EL SUSHI LOCO, INC.

 

On October 12, 2023, the minute order indicates that there were no appearances by any party at the Status Conference Re: Settlement.

 

On October 20, 2023, the instant motion was filed. (Proposed order is provided.)

 

Legal Standard

 

Labor Code section 2699, subdivision (l)(2) states: “The superior court shall review and approve any settlement of any civil action filed pursuant to this part [Labor Code Private Attorneys General Act of 2004 (“PAGA”)]. The proposed settlement shall be submitted to the [Labor and Workforce Development Agency (“LDWA”) at the same time that it is submitted to the court.” Any settlement of a civil action filed under PAGA must be “fair and adequate in view of the purposes and policies of the statute.” (O’Connor v. Uber Technologies, Inc. (N.D. Cal. 2016) 201 F.Supp.3d 1110, 1135.)

 

Seventy-five percent of all PAGA penalties must be distributed to the LDWA (See Lab. Code § 2699, subd. (i) [“[e]xcept as provided in subdivision (j), civil penalties recovered by aggrieved employees shall be distributed as follows: 75 percent to the Labor and Workforce Development Agency for enforcement of labor laws, including the administration of this part, and for education of employers and employees about their rights and responsibilities under this code, to be continuously appropriated to supplement and not supplant the funding to the agency for those purposes; and 25 percent to the aggrieved employees”].)

 

Labor Code section 2699, subdivision (g)(1) provides, in relevant part, that “[a]ny employee who prevails in any action shall be entitled to an award of reasonable attorney’s fees and costs . . .”

 

Discussion

 

The motion seeks approval of a settlement of Plaintiff’s claims for civil penalties under the PAGA for a total settlement amount of one hundred five thousand dollars $105,000.00. Some of the specifics of the settlement are as follows:

 

-        There are 104 Aggrieved Employees covered by the Settlement.

-        The Settlement was reached through formal mediation with Jill Sperber, Esq.

-        Attorneys' Fees of up to thirty-five thousand dollars ($35,000.00), which is one-third of the Settlement amount

-        Actual litigation costs to Plaintiff’s Counsel not to exceed eight thousand dollars ($8,500.00)

-        Settlement Administration Costs not to exceed five thousand dollars ($5,000.00).

-        The Net Settlement Amount is estimated to be fifty-seven thousand five hundred dollars ($57,000.00). From that, an estimated fourteen thousand two hundred fifty dollars ($14,250.00) will be distributed to the PAGA Settlement Group Members on a pro rata basis, in proportion to the number of weeks that he or she worked for Defendants during the Covered Period.

 

Here, after having reviewed the motion and declarations, the court finds no defects.

 

Conclusion

 

Based on the foregoing, the motion is granted.



Case Number: 21PSCV00617    Hearing Date: November 13, 2023    Dept: G

Defendants Fleet Capital, Inc., Sam Ostayan, and Inco Builders’ Motion for Dismissal and Monetary Sanctions

Respondent: Plaintiff Diana Culkin

TENTATIVE RULING

Defendants Fleet Capital, Inc., Sam Ostayan, and Inco Builders’ Motion for Dismissal and Monetary Sanctions is DENIED without prejudice.

BACKGROUND

This is a wrongful foreclosure action. On July 30, 2021, Plaintiff Diana Culkin, also known as Diana Jannette Marmolejo Corona, filed a complaint against Fleet Capital, Inc. (Fleet Capital), Best Alliance Foreclosure and Lien Services Corp. (Best Alliance), Inco Builders (Inco), and Does 1-25, alleging the following causes of action: (1) violation of California's non judicial foreclosure statutes, (2) wrongful foreclosure, (3) conversion, (4) unfair business practices, and (5) declaratory relief.

On February 9, 2022, Inco filed a cross-complaint against Culkin, Michael Culkin, and Roes 1-10, alleging the following causes of action: (1) trespass and (2) slander of title.

On February 23, 2022, Fleet Capital and Inco filed a motion for judgment on the pleadings as to Culkin’s complaint. On August 4, the court granted the motion with leave to amend.

On October 7, 2022, Culkin filed a First Amended Complaint (FAC) against the same defendants, as well as Sam Ostayan, alleging the following causes of action: (1) violation of California's nonjudicial foreclosure statutes, (2) wrongful foreclosure, (3) quiet title, (4) unfair business practices, and (5) declaratory relief. On January 5, 2023, the court sustained a demurrer by Fleet Capital, Inco, and Ostayan.

On February 24, 2023, the court denied Fleet Capital and Inco’s motion to dismiss Culkin’s action for failure to file a timely amended complaint and deemed Culkin’s Second Amended Complaint (SAC) filed as of that date. The SAC is against the same defendants and alleges the following causes of action: (1) violation of California's nonjudicial foreclosure statutes, (2) wrongful foreclosure, (3) quiet title, (4) promissory estoppel, (5) breach of the covenant of good faith and fair dealing, (6) violation of the Rosenthal Fair Debt Collection Practices Act, (7) unfair business practices, and (8) declaratory relief. On May 4, the court sustained a demurrer by Fleet Capital, Inco, and Ostayan in part and overruled it in part.

On August 4, 2023, Fleet Capital, Ostayan, and Inco (collectively, Defendants) filed the present motion. A hearing on the motion is set for November 13 along with a case management conference, OSC Re: Why this court should not assess Defendant reasonable attorney fees and costs, and a hearing on a motion to be relieved as counsel.

ANALYSIS

Defendants move for monetary and terminating sanctions against Culkin and Culkin’s counsel pursuant to Code of Civil Procedure section 128.7. For the following reasons, the court DENIES Defendants’ motion.

Legal Standard

Pursuant to Code of Civil Procedure section 128.7, “a court may impose sanctions if it concludes a pleading was filed for an improper purpose or was indisputably without merit, either legally or factually.” (Bucur v. Ahmad (2016) 244 Cal.App.4th 175, 189.) “A claim is factually frivolous if it is ‘not well grounded in fact’ and is legally frivolous if it is ‘not warranted by existing law or a good faith argument for the extension, modification, or reversal of existing law.’” (Ibid, quoting Guillemin v. Stein (2002) 104 Cal.App.4th 156, 167.) The moving party bears the burden of showing the “the party’s conduct in asserting the claim was objectively unreasonable.” (Ibid.) “A claim is objectively unreasonable if ‘any reasonable attorney would agree that [it] is totally and completely without merit.’” (Ibid, quoting In re Marriage of Flaherty (1982) 31 Cal.3d 637, 650.)¿But this section “should be utilized only in ‘the rare and exceptional case where the action is clearly frivolous, legally unreasonable or without legal foundation, or brought for an improper purpose.’” (Kumar v. Ramsey (2021) 71 Cal.App.5th 1110, 1121 (Kumar), quoting Operating Engineers Pension Trust v. A-C Co. (9th Cir. 1988) 859 F.2d 1336, 1344.)

Code of Civil Procedure section 128.7 also includes a safe harbor provision that states a “[n]otice of motion shall be served as provided in Section 1010, but shall not be filed with or presented to the court unless, within 21 days after service of the motion, or any other period as the court may prescribe, the challenged paper, claim, defense, contention, allegation, or denial is not withdrawn or appropriately corrected.” (Code Civ. Proc., § 128.7, subd. (c)(1); Li v. Majestic Industry Hills, LLC (2009) 177 Cal.App.4th 585, 590-591.) This safe harbor requirement is strictly enforced, and substantial compliance is not sufficient. (See Cromwell v. Cummings (1998) 65 Cal.App.4th Supp.10, 15.)

“If warranted, the court may award to the party prevailing on the motion the reasonable expenses and attorney’s fees incurred in presenting or opposing the motion.” (Code Civ. Proc., § 128.7, subd. (c)(1).) An award of fees is not warranted unless the motion was “frivolous, unfounded, filed for an improper purpose, or otherwise unreasonable.” (Musaelian v. Adams (2011) 197 Cal.App.4th 1251, 1258.)

Discussion

Prior to the filing of this motion on August 4, 2023, Defendants’ counsel served a copy of the motion on Culkin’s counsel via email on July 11. Because Defendants’ original service of this motion was twenty-four days before it was filed, the court finds Defendants have complied with the safe harbor provisions of Code of Civil Procedure section 128.7.

In this case, Defendants’ motion is premature. Defendants argue sanctions are warranted because Culkin’s first, second, and seventh causes of action are based on “knowingly false allegations.” But because the issues raised here are more appropriately raised in a motion for summary judgment or adjudication, the court exercises its discretion and declines to find Culkin’s SAC is without merit.

Accordingly, the court DENIES Defendants’ motion without prejudice.

CONCLUSION

Based on the foregoing, Defendants’ motion for sanctions is DENIED without prejudice.



Case Number: 21PSCV00620    Hearing Date: November 13, 2023    Dept: O

Tentative Ruling

 

MOTION TO AMEND JUDGMENT TO ADD ALTER EGO AS AN ADDITIONAL JUDGMENT DEBTOR is DENIED without prejudice.

 

Background

 

This is an unlawful detainer case.

 

On July 30, 2023, Plaintiff Lee and Lee, LLC filed suit against Defendant IFC Fulfillment Company, Inc. (“Defendant IFC”) for (1) Non-payment of rent and (2) Incurable Breach.

 

O August 17, 2021, HeavenStone Corporation (Defendant “Heavenstone”) filed a ‘Prejudgment Claim of Right of Possession.’

 

On April 18, 2022, the court conducted a non-jury trial. According to the minute order, “Court orders judgment entered for Plaintiff Lee & Lee, LLC, a California Limited Liability Company against Defendant IFC Fulfillment Company, Inc., a California Corporation and Defendant HeavenStone Corporation on the Complaint filed by Lee & Lee, LLC, a California Limited Liability Company on 07/30/2021 for past rent due in the amount of $164,627.40 and holdover damages $119,352.69 for a total of $283,980.09.”

 

On September 8, 2022, Defendant Heavenstone filed a motion to set aside void judgment.

 

On October 11, 2022, according to the minute order on the motion, “The Court verbally gives the party it's Tentative Ruling to deny the motion. The motion is heard and argued. Counsel for plaintiff submits on the Court's Tentative Ruling. The Court takes the Hearing on Motion to Set Aside/Vacate Judgment (CCP 473) under submission.”

 

On December 5, 2022, the court ruled on the motion to set aside judgment. The minute order provides the following: “The Motion to Set Aside/Vacate Judgment filed by HeavenStone Corporation on 09/08/2022 is Denied. The Court lifts the stay ordered on 10/20/2022. The Judgment entered on 4/18/2022 is to stand.”

 

On October 12, 2023, Plaintiff filed the instant motion.[1]

 

On October 30, 2023, Defendant IFC filed a substitution of attorney. That same day, Defendants IFC and Heavenstone filed their opposition to the instant motion.

 

On November 3, 2023, Plaintiff filed its reply.

 

Legal Standard

 

Plaintiff brings forth the motion pursuant to CCP section 187. (Motion p. 4.) Section 187 states: “When jurisdiction is, by the constitution or this code, or by any other statute, conferred on a court or judicial officer, all the means necessary to carry it into effect are also given; and in the exercise of this jurisdiction, if the course of proceeding be not specifically pointed out by this code or the statute, any suitable process or mode of proceeding may be adopted which may appear most conformable to the spirit of this code.” Effectively, pursuant to section 187, “a trial court has jurisdiction to modify a judgment to add additional judgment debtors.” (Motion p. 4, citing McClellan v. Northridge Park Townhome Owners Ass’n, Inc. (2001) 89 Cal.App.4th 746, 752.)

 

“In order to prevail on a motion to add alter ego judgment debtors, [the judgment creditor] must show that (1) the parties to be added as judgment debtors had control of the underlying litigation and were virtually represented in that proceeding; (2) there is such a unity of interest and ownership that the separate personalities of the judgment debtor and those other parties no longer exist; and (3) an inequitable result will follow if the acts are treated as those of the entity alone.” (Motion p. 4, citing Relentless Air Racing, LLC v. Airborne Turbine Ltd. Partnership (2013) 222 Cal. App. 4th 811, 815–816 (Relentless).)

 

Discussion

 

Despite judgment in favor of Plaintiff and against HeavenStone, HeavenStone has made no attempt to pay any part of the Judgment.  Effectively, Plaintiff moves to add the name of Heavenstone Ranch Corp. (Defendant “Heavenstone Ranch”) as an additional judgment debtor because Heavenstone Ranch “is, and at all times material to Plaintiff’s case was, the alter ego of Defendant Heavenstone.” (Motion p. 1:24-26.) In reaching its determination that Heavenstone Ranch is the alter ego of the judgment debtor Heavenstone, Plaintiff argues the following:

 

-            Both corporations are controlled by the same person-Jack Jie Qin. 

-            Both corporations have the same employees

-            Both corporations have the same address

-            Both were/are operated with integrated resources in pursuit of a single business purpose.

 

(Motion p. 5:1-5.)

 

In opposition, Defendants take issue with the lack of evidence, specifically arguing that the evidence should be excluded based upon (1) Lack of Personal Knowledge; 2) Lack of Foundation; 3) Hearsay; 4) Argumentative; 5) Evidence Code 352 (in some instances).[2]

 

As a prefatory matter, Plaintiff interchanges between Heavenstone Ranch being the dba of Heavenstone Corporation and it being the alter ego. The court is uncertain as to the exact theory at issue. Moreover, alter egos are generally entities set up to provide a legal shield for the individual person controlling the operation. Proving that such a business entity is a mere cover or alter ego for the business owner (here, that being Jack Jie Qin), that would allow Plaintiff to pierce the veil of the corporation(s) to take away Jack Qin’s protection. Put plainly, it is unclear how alter ego is at issue when the argument is not to amend the judgment to name Jack Qin as a judgment debtor.

 

Issue of the theory aside, the court determines that Plaintiff has provided insufficient evidence of alter ego liability. While in Reply Plaintiff may argue that “The court is not required to hold an evidentiary hearing on a motion to amend a judgment but may rule on the motion based solely on declarations and other written evidence,” the very cases Plaintiff cites to, McCellan and Relentless, suggest that ample evidence is required before making any such determination. (See McClellan, supra, 89 Cal.App.4th at p. 755[“The record reflects abundant evidence to support the trial court's determination that successor liability should attach to Northridge Park as Peppertree's successor.”]; see Relentless, supra, 222 Cal.App.4th at p. 816 [“Those findings are supported by more than ample evidence and are not challenged here.”].)

 

Here, merely having the name “Heavenstone” in both entities’ names, having the same address, and creating the entities within one month of each other are insufficient to find alter ego. In fact, contrary to Plaintiff’s assertion that the two entities have the same employees, a copy of the Nevada Secretary of State Business Entity Detail for Heavenstone Corporation (Motion, Ex. B) and a copy of the California Secretary of State Business Entity Detail for Heavenstone Ranch Corp. (Motion, Ex. C) do not provide information about the employees (names, number, etc.) to draw such a conclusion. Moreover, while Heavenstone Ranch’s information only provides the name of Jack Jie Qin, Heavenstone’s business information provides the names of other individuals, including Visman Jie Chow (treasurer and director) and Erik Treutlein (labeled as “Individual with Authority to Act”).

 

All in all, whereas the trial court in McClellan cited to the “evidence of similarity of names, identity of directorate, purchase of assets and offer of stock to the old shareholders at a nominal value” (id. at p. 754) in holding that a successor corporation is a mere continuation and hence liable for the acts of its predecessor, here such specifics as to the assets and other features of the entities are not discussed.

 

Therefore, there is an insufficient showing of a unity of interest and ownership.

 

Conclusion

 

Based on the foregoing, the motion is denied without prejudice.  



[1] Plaintiff’s motion indicates that is brought forth by Defendant Heavenstone. (Motion p. 1.) However, as noted in Reply, this was an inadvertent error since Heavenstone is the debtor to which Plaintiff seeks to add to the judgment.

 

[2] Defendants have not filed evidentiary objections.



Case Number: 21PSCV00758    Hearing Date: November 15, 2023    Dept: K

Plaintiff SoCal Lien Solutions LLC’s Application for Default Judgment is DENIED without prejudice.

Background   

Plaintiff SoCal Lien Solutions LLC (“Plaintiff”) alleges as follows:

Plaintiff’s assignor, C&M Stucco Specialists, Inc. (“Assignor”) provided certain improvements to the property located at 1155 Via Verde, San Dimas, California, 91773 (“subject property”) but has not been paid in full.

On September 15, 2021, Plaintiff filed a complaint, asserting causes of action against Pacific Core Construction, Inc., ADP of San Dimas, LLC (“ADP”), Advocacy Development Partners, LLC (“Advocacy Development”) and Does 1-10 for:

1.                  Open Book Account

2.                  Services Rendered

3.                  Foreclosure of Mechanic’s Lien

On September 29, 2021, Plaintiff dismissed ADP and Advocacy Development, with prejudice.

On October 25, 2023, Plaintiff filed an “Amendment to Complaint,” wherein the name of “Pacific Core Construction Inc.” was corrected to “Pacificore Construction, Inc.” (“Pacificore”).

On August 8, 2023, Pacificore’s default was entered.

An Order to Show Cause Re: Default Judgment is set for November 15, 2023.

Discussion

Plaintiff’s Application for Default Judgment is denied without prejudice. The following defects are noted:

1.                  Plaintiff has failed to utilize Judicial Council Form CIV-100 [Rev. January 1, 2023].

2.                  Plaintiff has failed to provide the court with a brief summary of the case, as per

California Rules of Court (“CRC”), Rule 3.1800, subdivision (a)(1).

3.                  Paragraph 2(e) of Plaintiff’s Judicial Council Form CIV-100 lists attorney’s fees of $38,003.85 under the “Amount” column. This appears to be a typographical error, inasmuch as it is the same amount listed in the “Amount” column of Paragraph 2(f) and as the proposed judgment does not seek attorneys’ fees; clarification, however, is requested.

4.                  Kathryn Ann (“Ann”) is requested to attach and authenticate the assignment attached as Exhibit A to Plaintiff’s unverified complaint.

5.                  Ann attests that the amount owing was $37,378.60, that a payment of $29,978.60 was made by a co-defendant in the action during the course of the litigation and that the adjusted claim amount is $7,500.00. (Ann Decl., 2:14-19). Paragraph 2(a) of Plaintiff’s Judicial Council Form CIV-100, however, lists the balance as $10,485.00, not $7,500.00. This discrepancy must be reconciled.



Case Number: 21STCV03942    Hearing Date: November 13, 2023    Dept: W

MARIA DE LA CRUZ BRAVO FERNANDEZ V. WEST HILLS HOSPITAL AND MEDICAL CENTER, ET AL.

 

DEFENDANT JAMSHID NAZARIAN, M.D.’S MOTION TO COMPEL RESPONSES TO SPECIAL INTERROGATORIES, SET ONE AND DEEM REQUEST FOR ADMISSIONS, SET ONE ADMITTED

 

Date of Hearing:        November 13, 2023                          Trial Date:       None set.

Department:              W                                                        Case No.:        21STCV03942

 

Moving Party:            Defendant Jamshid Nazarian, M.D.  

Opposing Party:        No opposition.

 

BACKGROUND

 

This is a medical malpractice action. On February 1, 2021, Plaintiff Marai De La Cruz Bravo Fernandez filed a complaint against Defendants West Hills Hospital and Medical Center, Jonathan S. Matthew, M.D., Jamshid Nazarian, M.D., and Laurance J. Friedman, M.D. for medical malpractice. Plaintiff alleges on December 10, 2016, Plaintiff underwent a esophagogastroduodenoscopy performed by Dr. Jonathan S. Matthew, MD with the assistance of Dr. Laurence Friedman. However, the procedure fell below the standard of care. Plaintiff further alleges on January 23, 2020, she was seen by Dr. Li for what appeared to be multiple adhesions. Plaintiff alleges and believes that the foreign bodies were left there from the esophagogastroduodenoscopy procedure.

 

[TENTATIVE] RULING:

 

I.                    Defendant Jamshid Nazarian, M.D.’s Motion to Compel Responses to Special Interrogatories, Set One and Request for Sanctions GRANTED

II.                  Defendant Jamshid Nazarian, M.D.’s Motion to Deem Request for Admissions Set One Admitted and Request for Sanctions GRANTED

 

DISCUSSION

 

Defendant Jamshid Nazarian, M.D. moves the court for an order to deem Plaintiff’s Request for Admissions, Set One admitted as well as moves the court for an order compelling Plaintiff to provide responses to Defendant’s Special Interrogatories, Set One. Defendant also requests sanctions against Plaintiff.

 

Where a party fails to serve timely responses to discovery requests, the court may make an order compelling responses. (CCP §§ 2030.290, 2031.300, 2033.280; Sinaiko Healthcare Consulting, Inc. v. Pacific Healthcare Consultants (2007) 148 Cal.App.4th 390, 403.) A party that fails to serve a timely response to the discovery request waives any objection to the request, including one based on privilege or the protection of attorney work product. (CCP §§2030.290(a), 2031.300(a), 2033.280(a); Sinaiko Healthcare Consulting, Inc.supra, 148 Cal.App.4th at 404.) Pursuant to Code of Civil Procedure section 2033.010, the propounding party may also move for an order that the genuineness of any documents and the truth of any matters specified in the requests be deemed admitted, as well as for a monetary sanction. (CCP § 2033.280(b).)

 

On June 20, 2023, Defendant propounded discovery on Plaintiff, which included Special Interrogatories, Set One and Request for Admissions, Set One (Trotter Decl. ¶2, Exh. A.) Such responses were due on or before June 20, 2023. (Trotter Decl. ¶2.) Multiple meet and confer attempts were made with Plaintiff’s counsel; however, no response was ever received from Plaintiff’s counsel. (Trotter Decl. ¶3, Exh. B.) To date, no responses have been received from Plaintiff. (Trotter Decl. ¶4.)

 

As such, Defendant’s unopposed motion to compel Plaintiff’s discovery responses to Defendant’s Special Interrogatories, Set One; and Request for Admissions, Set One is GRANTED. Plaintiff is ordered to produce verified discovery responses without objection in twenty days.

 

Sanctions

 

Defendant requests $960.00 per motion for 2 hours preparing each motion and another 2 hours reviewing the opposition and attending the hearing on each motion. Defendant also seeks the $60 filing fee per motion against Plaintiff.

 

If a propounding party moves for and obtains a court order compelling a response, the court shall impose monetary sanctions against the party failing to timely respond to interrogatories and demands for inspection unless that party acted with substantial justification or the sanction would otherwise be unjust. (CCP §§ 2030.290(c), 2031.300(c), 2033.280(c); Sinaiko Healthcare Consulting, Inc., supra, 148 Cal.App.4th at 404.) 

 

Defendant’s request for monetary sanctions is GRANTED, in the reduced amount of $735 for the first motion and $285 for the second motion. The court finds only one hour necessary for attending the hearing on the two motions.

 



Case Number: 21STCV04014    Hearing Date: November 13, 2023    Dept: 28

Claimant Jmere Bowie (“Claimant”) was walking through Purche Avenue Elementary School’s campus when a door closed on his hand and fingers. As a result of the incident, Claimant sustained injuries to his right index finger. 

This is an expedited petition without a hearing, which is permitted under California Rules of Court, rule 7.950.5, as long as Petitioner uses the required Judicial Council forms and meets certain conditions. The conditions are: 

1. Petitioner is represented by an attorney.

2. The claim is not for wrongful death.

3. Settlement proceeds will not be placed in a trust.

4. There are no unresolved liens.

5. Petitioner’s attorney did not become involved at the request of Defendant or the insurance carrier.

6. Petitioner’s attorney is not employed by or associated with a Defendant or insurance carrier in connection with the petition.

7. If an action is filed, all Defendants have appeared and are participating in the compromise OR the court has determined that the settlement is in good faith.

8. The settlement, exclusive of interests and costs, is $50,000 or less OR if greater than $50,000, the amount payable is the insurance policy limits AND all proposed contributing parties would be substantially unable to use assets other than the insurance policy limits AND the court does not otherwise order. 

SETTLEMENT:  $47,500.00

INJURIES:
  Injury to right index finger

MEDICAL EXPENSES:  $9,863.48

COSTS:  $14,425.97

ATTORNEY’S FEES:  $11,875.00, which is 25% of the gross settlement.

BALANCE OF PROCEEDS: $20,906.00

DISCUSSION: 

The following portions of the petition require correction and supplementation: 

Section 1: Provide Petitioner’s name.

 Section 2: Correct the spelling of Claimant’s last name.

Section 10:  The Court will not grant the petition unless Petitioner affirms the statement in Section 10 by checking this box.

Section 13:  The petition states that total medical expenses ($9,863.48) were reduced by negotiated, statutory, or contractual reductions by $3,608.67.  This leaves $6,254.81 in medical expenses that must be either reimbursed from the settlement proceeds or waived.  However, the petition leaves Section 13a(4) blank, indicating that no medical expenses will be paid or reimbursed from the settlement proceeds.  The Court cannot grant the petition unless it shows that all medical expenses are either waived, reduced, or reimbursed from the settlement proceeds.

Section 14b: The DHCS lien should not be listed here.  In addition, please provide a breakdown of the expenses included in the request for $14,425.97 and supporting documentation.

Section 15: This section must be completed. 

The Court denies the petition without prejudice.


Case Number: 21STCV08039    Hearing Date: November 15, 2023    Dept: 68

Application for Order for Appearance and Examination

Preetinderjeet Singh vs. Sarbjit Singh, et al., 21STCV08039

Moving Party: Cross-Complainant Krishna Basnet

Summary

            Cross-Complainant Krishna Basnet filed documents on October 25, 2023, that he has labeled as an application and order for appearance and examination. He filed these documents because he says the Cross-Defendant Sukhpreet Singh has not paid him the ordered damages of $28,330.00. There is no proof of service filed with the documents.

Cross-Complainant Basnet should refer to the Execution of Judgments law and use the proper forms for an application for order and appearance. Specifically, he should use form AT-138/EJ-125. Cross-Complainant must also properly serve Cross-Defendant Sukhpreet Singh and file a proof of service.

TENTATIVE RULING:

The hearing set for November 15, 2023, is ordered Off Calendar.



Case Number: 21STCV13893    Hearing Date: November 15, 2023    Dept: 32

 

FERNANDO MENDOZA,

                        Plaintiff,

            v.

 

J&A MERCADO’S PLUMBING & ROOTER, et al.,

                        Defendants.

 

  Case No.:  21STCV13893

  Hearing Date:  November 15, 2023

 

     [TENTATIVE] order RE:

plaintiff’s motion to compel deposition

 

 

BACKGROUND

            On April 12, 2021, Plaintiff filed this employment discrimination action against Defendants J&A Mercado’s Plumbing & Rooter, Juan Mercado, and Adriana Mercado.

            On October 16, 2023, Plaintiff filed the instant motion to compel the deposition of Defendant Juan Mercado. Defendant has not filed an opposition.

LEGAL STANDARD

“If, after service of a deposition notice, a party to the action or an officer, director, managing agent, or employee of a party, or a person designated by an organization that is a party under Section 2025.230, without having served a valid objection under Section 2025.410, fails to appear for examination, or to proceed with it, or to produce for inspection any document … described in the deposition notice, the party giving the notice may move for an order compelling the deponent’s attendance and testimony, and the production for inspection of any document … described in the deposition notice.” (Code Civ. Proc., § 2025.450, subd. (a).)

 

DISCUSSION

            Defense counsel had previously expressed that he would be amenable to setting depositions given a trial continuance. (Berkowitz Decl., Ex. A.) The trial was indeed continued, with Defendants’ depositions expected to take place before the final status conference scheduled for October 26, 2023. (Id., Ex. B.) Plaintiff’s counsel contacted defense counsel about the Court order, and defense counsel promised to get back. (Id., ¶ 10.) Defense counsel never got back to Plaintiff’s counsel and additionally blocked his email. (Id., ¶ 11.)

            On September 28, 2023, Plaintiff physically served deposition notices at defense counsel’s office. (Berkowitz Decl. ¶ 11.) The notice scheduled the remote deposition of Defendant Juan Mercado for October 10, 2023. (Id., Ex. D.) Defense counsel claimed the service was ineffective because his office was closed at the time, even though the service occurred during normal business hours. (Id., ¶ 12.) A registered process server confirmed that the notice was served “[b]y posting in a conspicuous place on the property therein described, there being no person of suitable age or discretion to be found.” (Id., Ex. E.)

            Defense counsel then substituted out of the case, and Plaintiff’s counsel communicated with Defendant Juan Mercado directly. (Berkowitz Decl. ¶¶ 13-14.) Mr. Mercado refused to discuss his deposition during calls from Plaintiff’s counsel and repeatedly hung up. (Id., ¶ 14.)

            The undisputed facts above demonstrate that Defendant has failed to appear for deposition despite valid notice. The facts also suggest intentional evasion of discovery. As such, sanctions are warranted in the amount of $1,060, representing 2.5 hours at $400 per hour, plus a $60 filing fee.

CONCLUSION

            Plaintiff’s motion to compel deposition is GRANTED. Defendant Juan Mercado’s deposition shall take place on  __________________.  The Court sanctions Defendant Juan Mercado in the amount of $1,060, to be paid within 30 days.

 



Case Number: 21STCV14961    Hearing Date: November 16, 2023    Dept: 20

Tentative Ruling

Judge Kevin C. Brazile

Department 20


Hearing Date: November 16, 2023

Case Name: Quinones, et al. v. Kia Motors America, Inc., et al.

Case No.: 21STCV14961 

Matter: Motion for Summary Judgment/Adjudication

Moving Party: Defendant Kia America, Inc.

Responding Party: Unopposed

Notice: OK


Ruling: The Motion for Summary Judgment is granted.

Moving party to give notice.


If counsel do not submit on the tentative, they are strongly 

encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 



This is a lemon law matter.  Defendant Kia America, Inc. seeks summary judgment/adjudication.  

Because there is no opposition, the Motion for Summary Judgment is granted.  (Cal. Rules of Court, Rule 8.54(c); Sexton v. Superior Court (1997) 58 Cal.App.4th 1403, 1410.) 

A proposed judgment is to be submitted within 10 days.

Moving party to give notice. 

If counsel do not submit on the tentative, they are strongly encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic.





Case Number: 21STCV15802    Hearing Date: November 13, 2023    Dept: 31

SUPERIOR COURT OF THE STATE OF CALIFORNIA  

FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT 

 

ANGELA HOENIG, 

Plaintiff(s), 

vs. 

 

DEMIAN GREGORY, ET AL., 

 

Defendant(s). 

) 

) 

) 

) 

) 

) 

) 

) 

) 

) 

) 

      CASE NO: 21STCV15802 

 

[TENTATIVE] ORDER GRANTING MOTION TO VACATE DISMISSAL 

 

Dept. 31 

1:30 p.m.  

November 13, 2023 

 

I. Background Facts 

On April 27, 2021, Plaintiff Angela Hoenig (“Plaintiff”) filed this action against Defendants Demian Gregory, Gregory McKay, and A Beautiful Confusion Production, LLC for damages arising from a dog bite.    

On November 7, 2022, the Court granted Plaintiff’s counsel’s motion to be relieved as counsel, wherein the ruling would be effective upon filing proof of service of the final order. (Min. Order, Nov. 7, 2022.)  

On August 21, 2023, this matter was called for a non-jury trial, and after no appearances by or for either party, the Court dismissed Plaintiff’s complaint without prejudice. (Min. Order, Aug 21, 2023.) The certificate of mailing of the dismissal was addressed to Plaintiff’s counsel, Brett Yorke, Esq (“Counsel”)   

On September 14, 2023, Plaintiff’s counsel filed the instant motion to vacate the dismissal and to allow Counsel to file proof of service of the order granting Counsel’s motion to be relieved as counsel.   

 

II. Motion to Set Aside  

Code Civ. Proc. (“CCP”) § 473 provides for both discretionary and mandatory relief under certain circumstances. “The court may, upon any terms as may be just, relieve a party or his or her legal representative from a judgment, dismissal, order, or other proceeding taken against him or her through his or her mistake, inadvertence, surprise, or excusable neglect.” (CCP § 473, subd. (b).) Application for this relief shall be made within a reasonable time, in no case exceeding six months, after judgment, dismissal, order, or proceeding was taken. (Ibid.)  “[T]he court shall, whenever an application for relief is made no more than six months after entry of judgment, is in proper form, and is accompanied by an attorney’s sworn affidavit attesting to his or her mistake, inadvertence, surprise, or neglect, vacate any (1) resulting default entered by the clerk against his or her client, and which will result in entry of a default judgment, or (2) resulting default judgment or dismissal entered against his or her client, unless the court finds that the default or dismissal was not in fact caused by the attorney’s mistake, inadvertence, surprise, or neglect.”  (Ibid.) 

A mistake is a basis for relief under CCP § 473 when by reason of the mistake a party failed to make a timely response. Surprise occurs when a party is unexpectedly placed in a position to his injury without any negligence of his own. Excusable neglect is a basis for relief when the party has shown some reasonable excuse for the default.  (Credit Managers Association of California v. National Independent Business Alliance (1984) 162 Cal.App.3d 1166, 1173; Davis v. Thayer (1980) 113 Cal.App.3d 892, 905.)  Under CCP § 473, the moving party bears the burden of demonstrating an excusable ground, such as fraud or mistake, justifying a court’s vacating a judgment.  (Basinger v. Roger & Wells (1990) 220 Cal.App.3d 16, 23-24.)    

Here, Counsel declares Plaintiff is in pro per. Counsel provides no one appeared for trial on August 21, 2023, because Counsel’s office mistakenly believed the Order granting their motion to be relieved as counsel was effective because of the Notice of Ruling. However, Counsel also provides that upon investigating why it was Counsel who was served with the August 21, 2023 dismissal instead of Plaintiff, Counsel avers it was their mistaken belief that Notice of Ruling was effective, and that Counsel did not instead file a Proof of Service of Order Relieving Counsel to be recognized as giving effect to Counsel’s withdrawal from representation. Counsel requests the Court vacate the dismissal to allow for the filing of a Proof of Service of Order Granting Motion to Be Relieved so that future notices are served properly on Plaintiff directly as to provide Plaintiff notice 

The timely filed motion establishes dismissal was the result of Counsel’s excusable neglect for failure to appear due to a misunderstanding regarding the Order to be relieved as counsel. The motion to set aside the dismissal is GRANTED and the action is reinstated.    

 

Counsel is ordered to give notice.   

 

PLEASE TAKE NOTICE: 

  • Parties are encouraged to meet and confer after reading this tentative ruling to see if they can reach an agreement. 

  • If a party intends to submit on this tentative ruling,¿the party must send an email to the court at¿sscdept31@lacourt.org¿with the Subject line “SUBMIT” followed by the case number.¿ The body of the email must include the hearing date and time, counsel’s contact information, and the identity of the party submitting.¿¿ 

  • Unless¿all¿parties submit by email to this tentative ruling, the parties should arrange to appear remotely (encouraged) or in person for oral argument.¿ You should assume that others may appear at the hearing to argue.¿¿ 

  • If the parties neither submit nor appear at hearing, the Court may take the motion off calendar or adopt the tentative ruling as the order of the Court.¿ After the Court has issued a tentative ruling, the Court may prohibit the withdrawal of the subject motion without leave.¿ 

 

Dated this 9th day of November 2023 

 

  

 

 

Hon. Michelle C. Kim 

Judge of the Superior Court 

 

 


Case Number: 21STCV16267    Hearing Date: November 13, 2023    Dept: B

LOS ANGELES SUPERIOR COURT – SOUTHWEST DISTRICT

 

 

Honorable Gary Y. Tanaka                                                                                   Monday, November 13, 2023

Department B                                                                                                                              Calendar No. 1

 

PROCEEDINGS

 

John Doe v. Doe 1, et al. 

21STCV16267

1.      Big Brothers Big Sisters of America’s Motion for Leave to File First Amended Cross-Complaint  

 

TENTATIVE RULING

 

            Big Brothers Big Sisters of America’s Motion for Leave to File First Amended Cross-Complaint is granted.

 

Background

 

Plaintiff filed his Complaint on April 29, 2021. Plaintiff’s operative Second Amended Complaint was filed on May 9, 2022. Plaintiff alleges the following facts. Plaintiff alleges that he was sexually abused by Daniel Donohue, a mentor that he met through a youth mentor program run by Defendants. Plaintiff’s FAC alleged the following causes of action: 1. Sexual Battery; 2. Gender Violence; 3. Sexual Harassment (Civil Code § 51.9); 4. Unfair Business Practices (Business and Professions Code § 17200); 5. Intentional Infliction of Emotional Distress; 6. Assault; 7. Constructive Fraud (Civil Code § 1573); 8. Negligence; 9. Negligent Supervision; 10. Negligent Hiring/Retention; 11. Breach of Fiduciary Duty.

 

Plaintiff’s SAC alleges the following causes of action: 1. Sexual Battery; 2. Gender Violence (Civ. Code 52.4); 3. IIED; 4. Assault; 5. Constructive Fraud (Civ. Code 1573); 6. Negligence; 7. Negligent Supervision; 8. Negligent Hiring/Retention; 9. Breach of Fiduciary Duty; 10. Negligent Supervision of BBBSLA; 11. Negligent Undertaking; 12. Negligent Misrepresentation.

 

Moving party filed a Cross-Complaint on December 22, 2022.

 

Motion for Leave to Amend

 

The court may, in furtherance of justice, and on such terms as may be proper, allow a party to amend any pleading.  Code Civ. Proc., §§ 473 & 576.  Judicial policy favors resolution of all disputed matters between the parties and, therefore, leave to amend is generally liberally granted.  Ordinarily, the court will not consider the validity of the proposed amended pleading in ruling on a motion for leave since grounds for a demurrer or motion to strike are premature.  However, the court does have discretion to deny leave to amend where a proposed amendment fails to state a valid cause of action as a matter of law and the defect cannot be cured by further amendment.   Cal. Casualty General Ins. Co. v. Superior Court (1985) 173 Cal.App.3d 274, 281.

 

The application for leave to amend should be made as soon as the need to amend is discovered.  The closer the trial date, the stronger the showing required for leave to amend.  If the party seeking the amendment has been dilatory, and the delay has prejudiced the opposing party, the court has the discretion to deny leave to amend.  Hirsa v. Superior Court (1981) 118 Cal.App.3d 486, 490.  Prejudice exists where the amendment would require delaying the trial, resulting in loss of critical evidence, or added costs of preparation such as an increased burden of discovery.  Magpali v. Farmers Group, Inc. (1996) 48 Cal.App.4th 471, 486-488.

 

Cross-Complainant moves for an order granting leave to file a First Amended Cross-Complaint to substitute the personal representative of the deceased Cross-Defendant. The motion is made on the ground that Cross-Defendant Daniel Patrick Donohue died during the pendency of this litigation and thus a substitution of the Cross-Defendant is appropriate. Cross-Complainant moves to substitute decedent’s personal representative – Odane H. Murray.

 

Cal. Rules of Court, Rule 3.1324(a) states: “A motion to amend a pleading before trial must:

(1) Include a copy of the proposed amendment or amended pleading, which must be serially numbered to differentiate it from previous pleadings or amendments;

(2) State what allegations in the previous pleading are proposed to be deleted, if any, and where, by page, paragraph, and line number, the deleted allegations are located; and

(3) State what allegations are proposed to be added to the previous pleading, if any, and where, by page, paragraph, and line number, the additional allegations are located.”

 

Cross-Complainant has included the proposed amended pleading and adequately complied with Rule 3.1324(a)(2) and (3). (Motion, page 6, lines 8-27 to page 7, lines 1-4).

 

Cal. Rules of Court, Rule 3.1324(b) requires that the moving party must submit a separate declaration specifying:

“(1) The effect of the amendment;

(2) Why the amendment is necessary and proper;

(3) When the facts giving rise to the amended allegations were discovered; and

(4) The reasons why the request for amendment was not made earlier.”

 

Cross-Complainant has provided a declaration meeting the requirements of Rule 3.1324(b)(1) to (4). (Decl., Michael C. Osborne, ¶¶ 2-5.)

 

Therefore, Cross-Complainant’s Motion for Leave to File First Amended Cross-Complaint is granted. Cross-Complainant is ordered to file and serve the First Amended Cross-Complaint within 3 days of this date.

 

Cross-Complainant is ordered to give notice of this ruling.



Case Number: 21STCV19741    Hearing Date: November 16, 2023    Dept: 20

Tentative Ruling

Judge Kevin C. Brazile

Department 20


Hearing Date: November 16, 2023

Case Name: Pappas v. Namazikhah DMD, Inc., et al.

Case No.: 21STCV19741

Matter: Motion to Dismiss

Moving Party: Defendant Robert M. Hindin

Responding Party: Plaintiff Tony Protopappas

Notice: OK


Ruling: The Motion is denied.


Moving party to give notice.


If counsel do not submit on the tentative, they are strongly 

encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 



This is a fraudulent transfer action relating to a stipulated judgment in BC457138.  

On December 7, 2021, the Court overruled Defendant Robert M. Hindin’s demurrer to Plaintiff’s second cause of action, but sustained the demurrer as to the sixth cause of action for accounting, with twenty days leave to amend.

On December 27, 2021, Plaintiff filed a notice stating that “he will not file a Second Amended Complaint to cure deficiencies found by the Court's sustaining demurrer as to the sixth cause of action against Defendant Robert M. Hindin. Plaintiff will instead stand on the First Amended Complaint and allow dismissal of the sixth cause as against Robert M. Hindin only. Plaintiff will proceed against Robert M. Hindin as to the second cause of action which demurrer was overruled.”

Because Plaintiff never filed a second amended complaint, Defendant Hindin now moves to dismiss Plaintiff’s accounting claim and enter judgment on that claim pursuant to Code Civ. Proc. § 581(f)(2).

Code Civ. Proc. § 581(f)(2) states, “The court may dismiss the complaint as to that defendant when: (2) . . .  after a demurrer to the complaint is sustained with leave to amend, the plaintiff fails to amend it within the time allowed by the court and either party moves for dismissal.”

While the accounting claim by Plaintiff has been forfeited against Hindin, the Motion is denied because, by its plain language, Code Civ. Proc. § 581(f)(2) relates to dismissing the entirety of a complaint against a particular defendant.  (See, e.g., Cal. Prac. Guide Civ. Pro. Before Trial Ch. 7(I)-A [“If the demurrer was sustained as to all causes of action against one of several codefendants, and the time to amend has expired, that defendant may obtain a dismissal by ex parte application to the court.”] (emphasis in original); Cal. Judges Benchbook Civ. Proc. Before Trial § 15.77 [“A judge may dismiss a complaint regarding a particular defendant after sustaining that defendant's demurrer to the complaint with leave to amend, if the plaintiff fails to amend within the time allowed.”]; California Summary Judgment and Related Termination Motions § 2:23 [“A motion to dismiss the entire action and for entry of judgment after expiration of the time to amend following the sustaining of a demurrer may be made by ex parte application to the court under Code of Civil Procedure section 581(f)(2).”]; Cal. Civ. Ctrm. Hbook. & Desktop Ref. § 11:35 (2023 ed.) [“If a demurrer to the entire complaint has been sustained with leave to amend, and the plaintiff fails to amend within the time permitted by the court, the defendant may bring an ex parte application to dismiss the action and for entry of judgment.”].)

Moving party to give notice.

If counsel do not submit on the tentative, they are strongly encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 









Case Number: 21STCV20084    Hearing Date: November 13, 2023    Dept: 31

SUPERIOR COURT OF THE STATE OF CALIFORNIA  

FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT 

 

WILLIE JUANITA MOSS, 

Plaintiff(s),  

vs. 

 

LUCKY NAILS & FOOT SPA, ET AL., 

 

Defendant(s). 

) 

) 

) 

) 

) 

) 

) 

) 

) 

) 

) 

      CASE NO: 21STCV20084 

 

[TENTATIVE] ORDER RE: DEMURRER TO DOE AMENDMENT TO COMPLAINT  

 

Dept. 31 

1:30 p.m.  

November 13, 2023 

 

I. Background 

On May 27, 2021, Plaintiff, Willie Juanita Moss (“Plaintiff”) filed this action against Defendants, Lucky Nails & Foot Spa (“Lucky Nails”) and Does 1 to 100, alleging a failure to implement and/or follow adequate safeguards and safety equipment and supplies, resulting in an acrylic fingernail striking Plaintiff’s eye on June 1, 2019On July 27, 2023, Plaintiff filed amendments to complaint naming Hang Thanh Doan as Doe 1 and Huyen Gale as Doe 2. 

Defendant Huyen Gale (“Gale”) now demurs to the complaint arguing the Doe Amendment is time barred. Plaintiff opposes the motion, and Gale filed a reply. 

 

II. Judicial Notice 

In connection with the motion, Gale request the Court take judicial notice of (1) Plaintiff’s Complaint, (2) Plaintiff’s Doe 1 Amendment to Complaint, (3) Plaintiff’s Doe 2 Amendment to Complaint, (4) Defendant Lucky NailsAnswer to Plaintiff’s Complaint, (5) certain documents filed as exhibits to Lucky Nail’s motion for summary judgment (“MSJ”), (6) Plaintiff’s attorney’s supplemental declaration filed in support of Plaintiff’s opposition to Lucky Nail’s MSJ, (7) Declaration of Plaintiff filed in opposition to Lucky Nail’s MSJ, and (8) 16 CCR § 965 titled “Display of Licenses” under Division 9 of the California Barbering and Cosmetology regulations, Article 9, licenses.  

Requests 1, 2, 3, and 4 are granted to the extent that Courts can take judicial notice of the fact that complaints were filed, but not of the truth of the statements contained in those. (Arce v. Kaiser Foundation Health Plan, Inc.  (2010) 181 Cal.App.4th 471, 483.) Judges cannot take judicial notice of hearsay statements asserted in court filings, but can take judicial notice of the existence of such documents.  (Johnson & Johnson v. Sup. Ct. (2011) 192 Cal.App.4th 757, 768;  Williams v. Wraxall (1995) 33 Cal. App. 4th 120, 130 n. 7  (judges may take judicial notice of the existence of court documents, “but cannot take judicial notice of the truth of hearsay statements in decisions or court files, including pleadings, affidavits, testimony, or statements of fact.”).) Judicial notice of inferences derived from discovery responses is unauthorized where there can be factual disputes. (Williams v. So. Cal. Gas Co. (2009) 176 Cal.App.4th 591, 598-600.) 

Plaintiff objects to Request 5. The objection is sustained. 

Plaintiff’s objections to Requests 6 and 7 are overruled. However, requests 6 and 7 are granted only to the extent of any pleading inconsistencies. “ ‘Although the existence of statements contained in a deposition transcript [or declaration] filed as part of the court record can be judicially noticed, their truth is not subject to judicial notice.’ ” (Judicial notice of the truth of statements in declaration would impermissibly transform the demurrer proceeding into contested evidentiary dispute).  Big Valley Band of Pomo Indians v. Sup. Ct. (2005) 133 Cal. App. 4th 1185, 1191–92.  Accord  Garcia v. Sterling (1985) 176 Cal.App.3d 17, 22.  But see Del E. Webb Corp. v. Structural Materials Co.  (1981) 123 Cal.App.3d 593, 604-605 (“The court will take judicial notice of records such as admissions, answers to interrogatories, affidavits, and the like, when considering a demurrer, only where they contain statements of the plaintiff or his agent which are inconsistent with the allegations of the pleading before the court.”).)    

The objection to Request 8 is overruled. Request 8 is granted. 

 

III. Legal Standard 

  1. Procedural 

Before filing a demurrer, the demurring party is required to meet and confer with the party who filed the pleading demurred to for the purpose of determining whether an agreement can be reached that would resolve the objections to be raised in the demurrer.  (CCP § 430.41(a).)   

The Court finds Gale fulfilled this requirement prior to filing its demurrer.  (Torres. Decl. ¶¶ 2-4) 

 

  1. Demurrer 

A demurrer is a pleading used to test the legal sufficiency of other pleadings.  It raises issues of law, not fact, regarding the form or content of the opposing party's pleading (complaint, answer, or cross-complaint).  (CCP §§ 422.10, 589; see Donabedian v. Mercury Ins. Co. (2004) 116 Cal.App.4th 968, 994.)  It is not the function of the demurrer to challenge the truthfulness of the complaint; and for purposes of the ruling on the demurrer, all facts pleaded in the complaint are assumed to be true.  (Donabedian, 116 Cal.App.4th at 994.) 

A demurrer can be used only to challenge defects that appear on the face of the pleading under attack; or from matters outside the pleading that are judicially noticeable.  (Blank v. Kirwan (1985) 39 Cal.3d 311, 318; Donabedian, supra, 116 Cal.App.4th at 994.)  No other extrinsic evidence can be considered.  (Ion Equip. Corp. v. Nelson (1980) 110 Cal.App.3d 868, 881 [error for court to consider facts asserted in memorandum supporting demurrer]; see also Afuso v. United States Fid. & Guar. Co. (1985) 169 Cal.App.3d 859, 862 [disapproved on other grounds in Moradi-Shalal v. Fireman’s Fund Ins. Cos. (1988) 46 Cal.3d 287] [error to consider contents of release not part of court record].) 

A demurrer can be utilized where the “face of the complaint” itself is incomplete or discloses some defense that would bar recovery.  (Guardian North Bay, Inc. v. Superior Court (2001) 94 Cal.App.4th 963, 971-72.)  The “face of the complaint” includes material contained in attached exhibits that are incorporated by reference into the complaint; or in a superseded complaint in the same action.  (Frantz v. Blackwell (1987) 189 Cal.App.3d 91, 94; see also Barnett v. Fireman’s Fund Ins. Co. (2001) 90 Cal.App.4th 500, 505 [“[W]e rely on and accept as true the contents of the exhibits and treat as surplusage the pleader’s allegations as to the legal effect of the exhibits.”]). 

A demurrer can only be sustained when it disposes of an entire cause of action.  (Poizner v. Fremont General Corp. (2007) 148 Cal.App.4th 97,119; Kong v. City of Hawaiian Gardens Redev. Agency (2003) 108 Cal.App.4th 1028, 1046.) 

 

IV. Discussion 

First, Gale argues Plaintiff’s Doe Amendment naming Gale as Doe 2 is invalid because CCP § 472(a) provides in part, “A party may amend its pleading once without leave of the court at any time before the answer, demurrer, or motion to strike is filed …,” and in this case, an answer was already filed by Lucky Nails on July 22, 2021. Gale contends that as a result, Plaintiff was required to obtain leave of court to file the Doe Amendment.  (CCP § 473(a).)   

While Code of Civil Procedure § 472 does require “leave of court” before filing amended pleadings once there has been a response to a complaint, § 472 is a general provision relating to the amendment of pleadings. Code of Civil Procedure § 473(a)(1) provides that the court may allow an amendment to add the name of a party on any terms it deems proper, which could include allowing amendment by use of a court formFurther, CCP § 474 is narrower in its scope than § 472 and relates only to the substitution of “Doe” defendants, the very issue presented here.  Because the more specific provision takes precedence over the more general one, (Strother v. Cal. Coastal Com. (2009) 173 Cal.App.4th 873, 879), and because CCP § 474 nowhere explicitly indicates leave of court is required for “Doe” amendments, the Court finds the reliance on CCP §§ 472 requirement of “leave of court” insufficient.   

Second, Gale argues Plaintiff unreasonably delayed in filing the Doe Amendment, and that Plaintiff was not genuinely ignorant of Gale’s identity for the amendment to relate back to the filing of the complaint. CCP § 474 provides, “When the plaintiff is ignorant of the name of a defendant, he must state that fact in the complaint, or the affidavit if the action is commenced by affidavit, and such defendant may be designated in any pleading or proceeding by any name, and when his true name is discovered, the pleading or proceeding must be amended accordingly …”  

“The general rule is that an amended complaint that adds a new defendant does not relate back to the date of filing the original complaint and the statute of limitations is applied as of the date the amended complaint is filed, not the date the original complaint is filed.”  (Woo v. Superior Court (1999) 75 Cal.App.4th 169, 176.)  “A recognized exception to the general rule is the substitution under [CCP §] 474 of a new defendant for a fictitious Doe defendant named in the original complaint as to whom a cause of action was stated in the original complaint… If the requirements of section 474 are satisfied, the amended complaint substituting a new defendant for a fictitious Doe defendant filed after the statute of limitations has expired is deemed filed as of the date the original complaint was filed.”  (Id.)   “Among the requirements for application of the section 474 relation-back doctrine is that the new defendant in an amended complaint be substituted for an existing fictitious Doe defendant named in the original complaint.”  (Id.) 

Gale concedes that Plaintiff’s theory of liability imposing liability on Gale in her individual capacity and as a general partner of the salon is plausible in relation to services provided by Gale’s sister, Hang Thanh Doan. Whether or not Gale actually provided direct services to Plaintiff on the date of the incident is irrelevant for the purposes of a demurrer, which limits the Court’s view to only the face of the complaint and any matters that are judicially noticeable. “‘[D]efendants cannot set forth allegations of fact in their demurrers which, if true, would defeat plaintiff's complaint.’” (Gould v. Maryland Sound Industries, Inc. (1995) 31 Cal.App.4th 1137, 1144.) Lastly, Gale argues Plaintiff may not add Gale as a defendant under section 474, because Plaintiff was not genuinely ignorant of Gale’s identity. Gale contends Plaintiff was served with various documents and discovery identifying the owners and partners of Lucky Nails in December 2021, but waited until July 27, 2023 to file the amendment. Further, Gale argues her identity was disclosed not only in initial discovery, but also when Gale sat for her deposition in April 2023.  

Here, it does not appear that Plaintiff knew the identity of Gale’s identity and her relationship to Lucky Nails at the time of the filing of the complaint on May 27, 2021, when Gale avers this information was disclosed after in December 2021. The ignorance of which Code of Civil Procedure section 474 speaks is actual ignorance, and a plaintiff will not be refused the right to use a Doe pleading even where the plaintiff's lack of actual knowledge is attributable to plaintiff's own negligence. (Grinnell Fire Prot. Sys. Co. v. Am. Sav. & Loan Assn. (1986) 183 Cal. App. 3d 352, 359.) “[S]ection 474 is not to be confused with the statute of limitations.” (McOwen v. Grossman (2007) 153 Cal.App.4th 937, 942, 947.) Therefore, as it appears Plaintiff was genuinely ignorant of Gale’s identity at the time of the filing of the complaint, CCP § 474 is satisfied  

However, CCP § 474 “includes an implicit requirement that a plaintiff may not ‘unreasonably delay’ his or her filing of a Doe amendment after learning of defendant's identity” and unreasonable delay “includes a prejudice element, which requires a showing by the defendant that he or she would suffer prejudice from plaintiff's delay in filing the Doe amendment.”  (A.N. v. County of Los Angeles (2009) 171 Cal.App.4th 1058, 1066-67.) Here, even if Plaintiff unreasonably delayed in filing the Doe amendment, Gale must also identify prejudice to prelude relation back via Doe amendment based upon delay in identifying a Doe defendant. (Winding Creek v. McGlashan (1996) 44 Cal. App. 4th 933, 943.) 

The Court finds there has been no showing of actual prejudice. The action, filed on May 27, 2021, is not yet old, and currently there is no trial date set. Further, the Court is not persuaded that there will be any expansion of liability, when the only amendment is to substitute Gale as Doe 2, and the allegations in the complaint remain unchanged. There is still ample time to conduct any additional discovery and for Gale to prepare a defense in this matter.  

 

Based on the foregoing, the demurrer is OVERRULED.  

 

 Moving Defendant is ordered to give notice.   

 

PLEASE TAKE NOTICE: 

  • Parties are encouraged to meet and confer after reading this tentative ruling to see if they can reach an agreement. 

  • If a party intends to submit on this tentative ruling,¿the party must send an email to the court at¿sscdept31@lacourt.org¿with the Subject line “SUBMIT” followed by the case number.¿ The body of the email must include the hearing date and time, counsel’s contact information, and the identity of the party submitting.¿¿ 

  • Unless¿all¿parties submit by email to this tentative ruling, the parties should arrange to appear remotely (encouraged) or in person for oral argument.¿ You should assume that others may appear at the hearing to argue.¿¿ 

  • If the parties neither submit nor appear at hearing, the Court may take the motion off calendar or adopt the tentative ruling as the order of the Court.¿ After the Court has issued a tentative ruling, the Court may prohibit the withdrawal of the subject motion without leave.¿ 

 

Dated this 9th day of November 2023 

 

  

 

 

Hon. Michelle C. Kim 

Judge of the Superior Court 

 

 


Case Number: 21STCV24799    Hearing Date: November 13, 2023    Dept: 30

CHESTER PATTON vs CHRIS WINVICK

Request for Entry of Default Judgment

Tentative: The Court has reviewed the request for default judgment and is DENIED without prejudice due to the following defects:

(1) Damages have not been proved. Despite claiming $50,000 in special damages, there is only evidence to support $15,488.33 in medical bills. Thus, the request for Court judgment must be adjusted to special damages in the amount of $15,488.33.

(2) In light of the fact that the proof for special damages is only in the amount of $15,488.33, general damages in the amount of $125,000 are excessive. The court is only inclined to award general damages in an amount that is at most three times special damages. Thus, the request for Court judgment must also be adjusted with respect to the amount sought in general damages.

In addition, California Rules of Court, rule 3.110 requires Plaintiff to obtain entry of default a within 10 days after the time for service has elapsed and a default judgment within 45 days after the default was entered. California Rules of Court, rule 3.740 requires obtaining a default judgment within 365 days of the filing of the complaint. Pursuant to Gov. Code § 68608, trial courts shall have the power to impose sanctions to enforce the requirements of a delay reduction program, including the power to striking pleadings or dismissing actions if less severe sanctions are ineffective. LASC local rule 3.10 allows the Court to impose sanctions for the failure or refusal to comply with time standards or deadlines. Moreover, the court is mindful of Garcia v. McCutchen (1997) 16 Cal.4th 469.

Accordingly, the Court sets in 35 days a final OSC re dismissal for failure to timely perfect / obtain a Default Judgment pursuant to CRC Rule 3.110(h) and (i), CRC Rule 3.740, CCP 581(b)(4), CCP 583.410, and 583.420(a)(2)(B).  


Case Number: 21STCV26542    Hearing Date: November 13, 2023    Dept: 71

Superior Court of California

County of Los Angeles

 

DEPARTMENT 71

 

TENTATIVE RULING

 

MARIA TEJADA, 

 

         vs.

 

FORD MOTOR COMPANY.

 Case No.:  21STCV26542

 

 

 

Hearing Date:  November 13, 2023

 

Plaintiff Maria Tejada’s motion for attorneys’ fees is granted in the reduced total of $74,526.34.

 

Plaintiff Maria Tejada (“Tejada”) (“Plaintiff”) moves for an order awarding her attorneys’ fees, costs, and expenses against Defendant Ford Motor Company (“FMC”) (“Defendant”) on behalf of Quill and Arrow, LLP (“QA”) in the total amount of $123,701.39, reflecting (1) $82,282.50 in attorney fees for QA; (2) a 1.35 multiplier enhancement on the attorney fees (or $28,798.87); (3) $6,620.02 in costs incurred by QA; and (4) an additional $6,000.00 for Plaintiff’s counsel to review Defendant’s Opposition, draft the Reply, and attend the hearing on this Motion.  (Notice of Motion, pg. 2; Civ. Code §1794(d).)  Plaintiff makes this motion pursuant to a signed settlement offer.  (Notice of Motion, pg. 2.)

 

Evidentiary Objections

Plaintiff’s 11/6/23 evidentiary objections to the Declaration of Matthew M. Proudfoot (“Proudfoot”) are sustained as to Nos. 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, and 15.

 

Background

This is a lemon law action brought under the Song-Beverly Consumer Warranty Act (“Song-Beverly Act”).  Defendant served Plaintiff with a C.C.P. §998 Offer to Compromise (“998 Offer”) in this matter on or about November 12, 2021, in the amount of $52,195.80, plus attorney’s fees, costs, and expenses to be determined by agreement or decided by this Court by way of motion for attorney’s fees, costs, and expenses and that Plaintiffs would be the prevailing party for purposes of that motion.  (Decl. of Sogoyan ¶74.) 

On or about July 22, 2022, the Parties held a telephonic conference during the break of Plaintiff’s deposition in which Defendant made an offer to resolve this matter in the amount of $65,000.00, plus attorney’s fees, costs, and expenses to be determined by agreement or decided by this Court by way of motion for attorney’s fees, costs, and expenses and that Plaintiffs would be the prevailing party for purposes of that motion.  (Decl. of Sogoyan ¶75.)  On or about July 28, 2022, Defendant served a §998 Offer to Compromise in the amount of $85,000.00, plus attorney’s fees, costs, and expenses to be determined by agreement or decided by this Court by way of motion for attorney’s fees, costs, and expenses and that Plaintiff would be the prevailing party for purposes of that motion.  (Decl. of Sogoyan ¶76.)

On December 13, 2022, Plaintiff attended private mediation with Ron Akasaka of SMART ADR.  (Decl. of Sogoyan ¶77.)  On or about January 3, 2023, Defendant served a §998 Offer to Compromise in the amount of $95,000.00, plus attorney’s fees, costs, and expenses to be determined by agreement or decided by this Court by way of motion for attorney’s fees, costs, and expenses and that Plaintiffs would be the prevailing party for purposes of that motion.  (Decl. of Sogoyan ¶78.)  Plaintiff accepted Defendant’s §998 Offer to Compromise, dated December 3, 2023.  (Decl. of Sogoyan ¶79.)  On February 24, 2023, Plaintiff’s counsel filed a conditional Notice of Settlement with this Court.  (Decl. of Sogoyan ¶80.)

On July 7, 2023, Plaintiff filed this motion for attorneys’ fees.  Defendant filed its opposition on October 30, 2023.  Plaintiff filed her reply on November 6, 2023.

 

Discussion

Civil Code §1794(d) provides that a buyer who prevails in an action under that section, “shall be allowed by the court to recover as a part of the judgment a sum equal to the aggregate amount of costs and expenses, including attorney’s fees based on actual time expended, determined by the court to have been reasonably incurred by the buyer in connection with the commencement and the prosecution of such action.”

C.C.P. §998(c)(1) provides as follows: “If an offer made by a defendant is not accepted and the plaintiff fails to obtain a more favorable judgment or award, the plaintiff shall not recover his or her post offer costs and shall pay the defendant’s costs from the time of the offer.”  (C.C.P. §998(c)(1).)  “In determining whether the plaintiff obtains a more favorable judgment, the court . . . shall exclude the post offer costs.”  (C.C.P. §998(c)(2)(A).)  “If an offer made by a defendant is not accepted and the plaintiff fails to obtain a more favorable judgment or award, the costs under this section, from the time of the offer, shall be deducted from any damages awarded in favor of the plaintiff.”  (C.C.P. §998(e).)

Section 998’s plain language only penalizes plaintiffs who “fail[] to obtain a more favorable judgment or award” than a §998 offer by cutting off their post-offer costs and requiring them to pay “defendant’s [post-offer] costs” out of any “damages awarded.”  (C.C.P. §§998(c)(1), (e).)

A party who settles cannot “fail” to obtain a more favorable “judgment or award.” “Fail[ure]” connotes defeat, abandonment, or “[i]nvoluntarily” falling short of one’s purpose.  (Madrigal v. Hyundai Motor America (2023) 90 Cal.App.5th 385, 413-414, citing Burton’s Legal Thesaurus (3d ed. 1998) p. 228, col. 1, Black’s Law Dict. (rev. 4th ed. 1968) at pg. 711, col. 1; accord Cambridge Dict. Online (2023) [“fail” means “to not succeed in what you are trying to achieve”].)  Section 998(d) is explicit: A “judgment or award entered pursuant to this section shall be deemed to be a compromise settlement.”  (C.C.P. §998(d).)

Here, Plaintiff is the prevailing party and is entitled to attorneys’ fees and costs pursuant to the §998 offer.

 

Civil Code §1794(d)

Civil Code §1794(d) provides, “[i]f the buyer prevails in an action under this section, the buyer shall be allowed by the court to recover as part of the judgment a sum equal to the aggregate amount of costs and expenses, including attorney’s fees based on actual time expended, determined by the court to have been reasonably incurred by the buyer in connection with the commencement and prosecution of such action.”

 

Reasonable Fees

To calculate a lodestar amount, the Court must first determine the reasonableness of the hourly rates sought by the Plaintiff’s counsel. The Supreme Court of California has concluded that a reasonable hourly lodestar rate is the prevailing rate for private attorneys “conducting non-contingent litigation of the same type.”  (Ketchum v. Moses (2001) 24 Cal.4th 1122, 1133, emphasis added.)

Plaintiff’s Counsel declares the following hourly rates for attorneys who worked on this case: (1) Kevin Jacobson (2021, 2022, and 2023 rate of $500/hr); (2) Gregory Sogoyan (2022 rate of $450/hr. and 2023 rate of $500/hr.); (3) Allen Amarkarian (2022 and 2023 rate of $395/hr.); (4) Daniel Nickfardjam (2023 rate of $350/hr.); and (5) Leon Tao (2021 rate of $300/hr.).  (Decl. of Jacobson ¶¶3-22. Exh. 1-6.)  Plaintiff has sufficiently demonstrated her counsel’s hourly rates are reasonable in their community of practice in their specialized area of law.  (Decl. of Jacobson ¶¶3-22. Exh. 1-6.)

Defendant does not challenge Plaintiff’s counsel’s hourly rates as unreasonable, and the Court finds Plaintiffs’ counsel’s rates to be reasonable and do not warrant a reduction.

 

Billed Hours

The party seeking fees and costs bears the burden to show “the fees incurred were allowable, were reasonably necessary to the conduct of the litigation, and were reasonable in amount.”  (Nightingale v. Hyundai Motor America (1994) 31 Cal.App.4th 99, 104.)

In this case, the declarations and billing records provided by Plaintiff’s counsel are sufficient to meet the burden of proving the reasonableness of the claimed fees in terms of amounts and tasks. To satisfy this burden, evidence and descriptions of billable tasks must be presented in sufficient detail, enabling the court to evaluate whether the case was overstaffed, the time attorneys spent on specific claims, and the reasonableness of the hours expended.  (Lunada Biomedical v. Nunez (2014) 230 Cal.App.4th 459, 486-487.)

Plaintiff’s fee recovery is based on the approximately 195 hours spent by her attorneys litigating this case through this motion. The fees incurred are reasonable, as captured in the billing records submitted to this Court.  (Decl. of Jacobson ¶23, Exh. 7.)  Plaintiff’s counsel’s billing records reflect the actual time and clear descriptions of services performed in connection with litigating this case, which has been carefully reviewed and audited to remove any entry that may be duplicative, redundant, unnecessary, or otherwise.  (Decl. of Jacobson ¶23, Exh. 7.)  Although the submission of such detailed time records is not necessary under California law, if submitted, such records “are entitled to credence in the absence of a clear indication the records are erroneous.”  (Horsford v. Board of Trustees of California State University (2005) 132 Cal.App.4th 359, 396.)

Defendant argues the following billed hours were not reasonably incurred: (1) 3.6 hours on QA’s Standard “Set One” Discovery Requests to Defendant; (2) 9.8 hours Responding to Defendant’s Discovery; (3) 8.0 hours on Template and Unnecessary Motion to Compel; (4) 35.6 hours on Motions in Limine; (5) 16.8 hours and “additional” $6,000 in connection with plaintiff’s Motion for Attorney’s Fees; (6) 17.1 Hours on Deposition Notices and Objections; and (7) “Review” of Documents.  (Opposition, pgs. 6-8.) 

The Court reviewed the hours billed in each of Defendant’s seven categories and finds Plaintiff’s counsel’s billing for tasks were excessive, given the repetitive nature of the litigation.  Accordingly, the Court reduces the total hours billed on these tasks as follows:

(1) 3.6 hours on QA’s Standard “Set One” Discovery Requests to Defendant (-1.6 hours);

(2) 9.8 hours Responding to Defendant’s Discovery (-3.8 hours);

(3) 8.0 hours on Template and Unnecessary Motion to Compel (-6.0 hours);

(4) 35.6 hours on Motions in Limine (-30 hours);

(5) 16.8 hours and “additional” $6,000 in connection with plaintiff’s Motion for Attorney’s Fees (-10 hours and $4,000); and

(6) 17.1 Hours on Deposition Notices and Objections (-15 hours).

This reduction of 70.4 hours at a rate of $195.40 and $4,000, results in a reduction of $17,756.16 of the fee awarded. 

Costs

To obtain a costs award, a party must serve and file a memorandum of costs. (C.R.C. Rule 3.1700(a).)  Plaintiff’s instant fee motion does not include a memorandum of costs, and the expense invoices submitted with Plaintiffs’ billing records are insufficient in form and function to satisfy this requirement.

Accordingly, the Court cannot award costs unless a Memorandum of Costs is submitted by Plaintiff.  The Court therefore does not rule on the issue of costs in this motion.

 

Final Lodestar Determination

The Court denies Plaintiffs’ request for a 1.35 lodestar multiplier.  Given the routine work done in this case and the results obtained in this lemon law area, a multiplier is not appropriate. Any contingency risk factor is already accounted for in the hourly rates, which the Court has found to be reasonable.

Accordingly, Plaintiff’s motion for attorneys’ fees is granted in the reduced amount of $72,526.34 in attorney fees and $2,000.00 on the instant motion for a total reduced amount of $74,526.34.  The Court does not rule on Plaintiff’s request for costs.

 

Conclusion

Accordingly, Plaintiff’s motion for attorneys’ fees is granted in the reduced total of $74,526.34.

The Court does not rule on Plaintiff’s request for costs.

Moving Party to give notice.

 

 

Dated:  November _____, 2023                  


Hon. Daniel M. Crowley

Judge of the Superior Court

 



Case Number: 21STCV26958    Hearing Date: November 13, 2023    Dept: 55

NATURE OF PROCEEDINGS:  MOTION OF PLAINTIFF ANGEL YINGLI CHANG FOR TERMINATING SANCTIONS AND FOR MONETARY SANCTIONS.

 

The unopposed motion is granted.

The Court strikes the Answer and enters the default of Defendant LAIYING SHANG.

On or before December 13, Defendant LAIYING SHANG shall pay discovery sanctions in the sum of $5,351.85 to Plaintiff ANGEL YINGLI CHANG, the Court finding willful disobedience of the order compelling deposition attendance and the absence of substantial justification.    E.g., CCP   § 2023.030.

Default prove-up procedures must be followed for defaults entered as discovery sanctions.  Greenup v. Rodman (1986) 42 Cal.3d 822, 827-28;  Matera v. McLeod  (2006) 145 Cal.App.4th 44, 60;   Reedy v. Bussell (2007) 148 Cal. App.4th 1272, 1294.



Case Number: 21STCV31896    Hearing Date: November 13, 2023    Dept: 28

Plaintiff Cindy Ortiz was exposed to carbon monoxide while pregnant with Claimant Jacob Rodriguez (“Claimant”) and working at Defendants’ retail location.   

This is an expedited petition without a hearing, which is permitted under California Rules of Court, rule 7.950.5, as long as Petitioner Cindy Ortiz (“Petitioner”) uses the required Judicial Council forms and meets certain conditions.  The conditions are: 

1. Petitioner is represented by an attorney.

2. The claim is not for wrongful death.

3. Settlement proceeds will not be placed in a trust.

4. There are no unresolved liens.

5. Petitioner’s attorney did not become involved at the request of Defendant or the insurance carrier.

6. Petitioner’s attorney is not employed by or associated with a Defendant or insurance carrier in connection with the petition.

7. If an action is filed, all Defendants that have appeared are participating in the compromise OR the court has determined the settlement to be in good faith.

8. The settlement, exclusive of interests and costs, is $50,000 or less OR if greater than $50,000, the amount payable is the insurance policy limits AND all proposed contributing parties would be substantially unable to use assets other than the insurance policy limits AND the court does not otherwise order. 

SETTLEMENT:  $10,000.00

 INJURIES:
  Carbon monoxide poisoning

MEDICAL EXPENSES:  $0.00

COSTS:  $0.00

ATTORNEY’S FEES REQUESTED:  $4,000.00 which is 40% of the gross settlement

DISCUSSION:

Petitioner has submitted a completed petition with all applicable attachments. 

The petition requests attorney’s fees of $4,000, which is 40% of the gross settlement amount.  The Court typically does not award attorney’s fees in excess of 25% of the gross settlement in cases involving minors absent extraordinary efforts, described with particularity, by counsel. The Court has reviewed counsel’s declaration concerning the request for attorney’s fees.  The Court awards attorney’s fees of $3,000.00 (30%), leaving a net balance of $7,000.00. 

Petitioner requests that the net balance be placed in an insured account at Bank of America, Sycamore Plaza Branch, 2830 Cochran St., Simi Valley, CA 93065. The Court orders the net balance of $7,000.00 so distributed.

The
Court sets an OSC Re: Deposit of Net Balance into Blocked Account on December 29 2023 at 8:30 a.m. in Department 28 of the Spring Street Courthouse.
 

The
Court sets an OSC Re: Dismissal (Settlement) on December 29, 2023 at 8:30 a.m.
in Department 28 of the Spring Street Courthouse.


Case Number: 21STCV34339    Hearing Date: November 13, 2023    Dept: 48

 

 

 

SUPERIOR COURT OF THE STATE OF CALIFORNIA

FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT

 

ELHAM KHORSANDI, et al.,

                        Plaintiff,

            vs.

 

STAR DER PARSEGHIAN, et al.,

 

                        Defendants.

)

)

)

)

)

)

)

)

)

)

)

      CASE NO.: 21STCV34339

 

[TENTATIVE] ORDER DENYING PLAINTIFF’S REQUEST FOR ENTRY OF DEFAULT JUDGMENT

 

Dept. 48

8:30 a.m.

November 13, 2023

 

On September 17, 2021, Plaintiffs Elham Khorsandi and Sam S. Khorsandi filed this action against Defendants Star Der Parseghian and Star DP Design, Inc.  On August 3, 2022, the Court entered default against Defendants.

On November 6 and 7, 2023, Plaintiffs filed a request for entry of default judgment.

Plaintiffs seek a judgment of $21,749.79, consisting of 17,726.00 in damages, $2,789.64 in prejudgment interest, and $1,234.15 in costs.

The claimed costs are reasonable and allowable.  The prejudgment interest is also appropriate based on the claimed damages.

Plaintiff’s damages consist of the $14,000.00 deposit they paid to Defendants for floor installation that never occurred, plus fees for “18 extra months of storage fees for the furnishings which were removed from the area to be tiled, all due to Defendants’ failure to perform as represented.”  (Khorsandi Decl. ¶ 8.)

The Complaint prays for return of the $14,000.00 deposit, plus “[a]dditional storage costs incurred by Plaintiffs.”  Plaintiffs do not plead an amount of damages for the storage costs.  The Court cannot award more in a default judgment than the amount demanded in the complaint.  (Code Civ. Proc., § 580, subd. (a).)  In order to receive a damages award in excess of $14,000.00, Plaintiffs must file and serve an amended complaint alleging the total amount of economic damages and obtain a new entry of default on the amended complaint.  (See Electronic Funds Solutions, LLC v. Murphy (2005) 134 Cal.App.4th 1161, 1173-1174.)  Alternatively, Plaintiffs may submit a new request for entry of default judgment that excludes the unpleaded storage damages.

The request for entry of default judgment is DENIED WITHOUT PREJUDICE.

An Order to Show Cause Re: Entry of Default Judgment is scheduled for 03/14/2024 at 8:30 a.m. in Department 48 at Stanley Mosk Courthouse.

Moving party to give notice.

Parties who intend to submit on this tentative must send an email to the Court at SMCDEPT48@lacourt.org indicating intention to submit.  If all parties in the case submit on the tentative ruling, no appearances before the Court are required unless a companion hearing (for example, a Case Management Conference) is also on calendar.

 

         Dated this 13th day of November 2023

 

 

 

 

Hon. Thomas D. Long

Judge of the Superior Court

 

 



Case Number: 21STCV36175    Hearing Date: November 13, 2023    Dept: 27

SUPERIOR COURT OF THE STATE OF CALIFORNIA

FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT

 

SANDRA MARTINEZ BASURTO,

                        Plaintiffs,

            vs.

 

BODEGA LATINA CORPORATION dba EL SUPER, et al.,

 

                        Defendant(s).

)

)

)

)

)

)

)

)

)

)

)

)

    CASE NO.: 21STCV36175

 

[TENTATIVE] ORDER RE:

MOTION TO COMPEL FURTHER RESPONSES TO FORM INTERROGATORIES

 

Dept. 27

1:30 p.m.

November 13, 2023

 

 

 

MOVING PARTY:            Plaintiff Sandra Martinez Basurto

RESPONDING PARTY:    Defendant Bodega Latina Corporation dba El Super

 

I.         BACKGROUND

On October 1, 2021, Plaintiff Sandra Martinez Basurto (“Plaintiff”) filed this action against Defendants Bodega Latina Corporation dba El Super (“Defendant”) and Does 1 through 50, inclusive, asserting two causes of action for (1) negligence and (2) premises liability.

The Complaint alleges that on or about March 14, 2020, Plaintiff was a lawful invitee at Defendant’s store at 315 San Fernando Mission Blvd., San Fernando, CA 91340 (the “Premises”), when she slipped and fell on a tomato, severely injuring herself. (Compl., ¶¶ 5, 7.)

On July 7, 2023, Plaintiff filed the instant motion to compel Defendant’s further responses to her Form Interrogatories, Set One.

On October 30, 2023, Defendant filed its opposition.

Plaintiff has not filed a reply.

II.        LEGAL STANDARD

The following rules apply to responses to interrogatories.

“(a) Each answer in a response to interrogatories shall be as complete and straightforward as the information reasonably available to the responding party permits.

(b) If an interrogatory cannot be answered completely, it shall be answered to the extent possible.

(c) If the responding party does not have personal knowledge sufficient to respond fully to an interrogatory, that party shall so state, but shall make a reasonable and good faith effort to obtain the information by inquiry to other natural persons or organizations, except where the information is equally available to the propounding party.”

(Code Civ. Proc., § 2030.220.)

In addition, “[i]f an objection is made to an interrogatory or to a part of an interrogatory, the specific ground for the objection shall be set forth clearly in the response.” (Code Civ. Proc., § 2030.240, subd. (b).)

“On receipt of a response to interrogatories, the propounding party may move for an order compelling a further response if the propounding party deems that any of the following apply: ¶ (1) An answer to a particular interrogatory is evasive or incomplete. ¶ (2) An exercise of the option to produce documents under Section 2030.230 is unwarranted or the required specification of those documents is inadequate. ¶ (3) An objection to an interrogatory is without merit or too general.” (Code Civ. Proc., § 2030.300, subd. (a).) 

Similarly, “[o]n receipt of a response to a demand for inspection, copying, testing, or sampling, the demanding party may move for an order compelling further response to the demand if the demanding party deems that any of the following apply: ¶ (1) A statement of compliance with the demand is incomplete. ¶ (2) A representation of inability to comply is inadequate, incomplete, or evasive. ¶ (3) An objection in the response is without merit or too general.” (Code Civ. Proc., § 2031.310, subd. (a).) “The motion shall set forth specific facts showing good cause justifying the discovery sought by the demand.” (Code Civ. Proc., § 2031.310, subd. (b)(1).) 

Motions to compel further responses to interrogatories must be brought within 45 days of service of a verified response, supplemental verified response, or on a date to which the propounding and responding parties have agreed to in writing; otherwise, the propounding party waives the right to compel further responses. (Code Civ. Proc., § 2030.300, subd. (c).)

“The court shall impose a monetary sanction under Chapter 7 (commencing with Section 2023.010) against any party, person, or attorney who unsuccessfully makes or opposes a motion to compel a further response to interrogatories, unless it finds that the one subject to the sanction acted with substantial justification or that other circumstances make the imposition of the sanction unjust.” (Code Civ. Proc., § 2030.300, subd. (d).)

“If a party then fails to obey an order compelling further response to interrogatories, the court may make those orders that are just, including the imposition of an issue sanction, an evidence sanction, or a terminating sanction under Chapter 7 (commencing with Section 2023.010). In lieu of, or in addition to, that sanction, the court may impose a monetary sanction under Chapter 7 (commencing with Section 2023.010).” (Code Civ. Proc., § 2030.300, subd. (e).)

III.      DISCUSSION

To understand the Plaintiff’s motion, it is helpful to review the relevant procedural background.

On April 25, 2022, Plaintiff filed a motion to compel further responses to
“Plaintiff’s Form Interrogatories to Defendant, Set One” (“FROG”), among other discovery. (Motion, filed April 25, 2022, declaration of Svetlana Liberman, ¶ 3; Exhibit A – copy of the FROGs; Evid. Code, § 452, subd. (d) [providing that a court may take judicial notice of court records].)

On January 25, 2023, the Court held a hearing of the FROG motion, but continued it to February 21, 2023, ordering the parties to meet, confer, and determine which interrogatories were still at issue before the next hearing. (Minute Order dated January 25, 2023, pp. 2-3.) The hearing was subsequently continued to April 13, 2023.

On April 13, 2023, the Court granted Plaintiff’s request to compel Defendant’s further responses to FROG Nos. 15.1, 16.3, 16.4, and 16.5 (the “April 13 Order”). (April 13 Order, p. 13, Conclusion section.) The Court imposed sanctions of $1,560 against Defendant and its counsel of record, jointly and severally, for failing to provide further responses to the FROGs and other discovery. (April 13 Order, pp. 12-13, beginning on the last paragraph of Page 12.) The Court ordered Defendant to pay the sanctions and provide further responses to the FROGs within 20 days of the April 13 Order (i.e., by May 11, 2023). (April 13 Order, p. 13.)

Plaintiff now moves to compel Defendant’s further responses to FROG Nos. 15.1, 16.3, 16.4, and 16.5, arguing that Defendant has still failed to produce code compliant responses. Plaintiff’s counsel attests to the following facts in support of the motion: On May 26, 2023, Defendant served a late, improper, and incomplete third set of its further responses to the FROGS. (Motion, declaration of Svetlana Liberman (“Liberman Decl.”), ¶ 4; Exhibit B – a copy of the third set of further responses to the FROGs.) The Court notes that the third set was verified at the time of service. (See Motion, Liberman Decl., Exhibit B, p. 2, verification provided by Adrian Rios.) On June 28, 2023, Plaintiff’s counsel sent defense counsel a meet and confer letter, seeking to resolve the dispute concerning Defendant’s incomplete responses. (Liberman Decl., ¶ 5; Exhibit C – a copy of the letter.) Defense counsel responded the same day, stating that she would respond to the meet and confer letter, but never did. (Liberman Decl., ¶¶ 6-7.)

This is a continuing dispute regarding interrogatory responses that has already involved the Court multipletimes, albeit, in part, to a different set of interrogatories.  In the end, Defendant contends the motion is “moot” because it has agreed to serve further responses to the form interrogatories now at issue. It is helpful that the parties appear to have reached an agreement on further responses, but it is not ideal that they have done so only after (1) legal fees were incurred to bring this motion and (2) involving the Court.

Although Defendant has indicated that it will provide supplemental responses, Defendant’s responses to date are insufficient to make the instant motion moot because “[u]nsworn responses are tantamount to no responses at all.” (Appleton v. Superior Court (1988) 206 Cal. App. 3d 632, 636 [discussing unverified discovery responses].)

Therefore, the Court finds it proper to grant Plaintiff’s request to compel those further responses. The request to compel further responses to FROGs Nos. 15.1, 16.3, 16.4, and 16.5 is granted.

The imposition of sanctions is also proper due to the Defendant’s failure to provide code-compliant and/or verified responses despite being given multiple opportunities to do so.  The Court hereby awards sanctions in the amount of $1500 to Defendant.   

IV.      CONCLUSION

          Plaintiff Sandra Martinez Basurto’s Motion to Compel Further Responses to Form Interrogatories is GRANTED as follows.

          The request to compel further responses to Plaintiff’s Form Interrogatories to Defendant Bodega Latina Corporation dba El Super, Set One, Nos. 15.1, 16.3, 16.4, and 16.5 is GRANTED. Defendant is ordered to serve verified, further, code-compliant responses to those interrogatories within 20 days of this ruling.

          The request to impose sanctions is GRANTED against Defendant Bodega Latina Corporation dba El Super only. Defendant is ordered to pay Plaintiff sanctions of $1,500 within 20 days of this ruling.

Moving party to give notice. 

            Parties who intend to submit on this tentative must send an email to the Court at SSCDEPT27@lacourt.org indicating intention to submit on the tentative as directed by the instructions provided on the court’s website at www.lacourt.org.  Please be advised that if you submit on the tentative and elect not to appear at the hearing, the opposing party may nevertheless appear at the hearing and argue the matter.  Unless you receive a submission from all other parties in the matter, you should assume that others might appear at the hearing to argue.  If the Court does not receive emails from the parties indicating submission on this tentative ruling and there are no appearances at the hearing, the Court may, at its discretion, adopt the tentative as the final order or place the motion off calendar.

      Dated this 13th day of November 2023

 

 

 

 

 

Hon. Lee S. Arian

Judge of the Superior Court

 

 



Case Number: 21STCV36793    Hearing Date: November 13, 2023    Dept: 28

Having considered the moving papers, the Court rules as follows. 

BACKGROUND 

On October 6, 2021, Plaintiff Stacey Sterbcow (“Plaintiff”) filed this action against Defendants Jasmen Navasartian (“Defendant”) and Does 1-100 for motor vehicle tort. 

On August 11, 2022, Defendant filed an answer. 

On September 7, 2023, Plaintiff’s counsel, Lee C. Arter, filed a motion to be relieved as counsel to be heard on November 13, 2023. 

Trial is currently scheduled for June 4, 2024. 

COUNSEL’S REQUEST 

Plaintiff’s counsel, Lee C. Arter, requests to be relieved as counsel. 

LEGAL STANDARD 

California Rules of Court, rule 3.1362 (Motion to Be Relieved as Counsel) requires (1) notice of motion and motion to be directed to the client (made on the Notice of Motion and Motion to be Relieved as Counsel—Civil form (MC-051)); (2) a declaration stating in general terms and without compromising the confidentiality of the attorney-client relationship why a motion under Code of Civil Procedure section 284(2) is brought instead of filing a consent under Code of Civil Procedure section 284(1) (made on the Declaration in Support of Attorney's Motion to Be Relieved as Counsel—Civil form (MC-052)); (3) service of the notice of motion and motion, declaration, and proposed order on the client and all other parties who have appeared in the case; and (4) the proposed order relieving counsel (prepared on the Order Granting Attorney’s Motion to Be Relieved as Counsel—Civil form (MC-053)). 

The court has discretion to allow an attorney to withdraw.  The motion should be granted if there is no prejudice to the client and it does not disrupt the orderly process of justice. (Ramirez v. Sturdevant (1994) 21 Cal.App.4th 904, 915.) 

DISCUSSION 

Counsel has submitted completed MC-051, MC-052 and MC-053 forms. Counsel has provided a declaration stating: “There has been an irreparable breakdown in communication, and breakdown of the working relationship between counsel and Plaintiff. These breakdowns have rendered it unreasonably difficult for counsel to effectively carry out its representation of Plaintiff. The attorney-client relationship has reached an impasse. There now exist irreconcilable differences between Plaintiff and her counsel.” 

Counsel served Plaintiff at her last known address via mail, with return receipt requested. Counsel submitted proof of service on all parties, including Plaintiff. The Court grants the motion. 

CONCLUSION 

The Court GRANTS the motion of Lee C. Arter, counsel for Plaintiff Stacey Sterbcow, to be relieved as counsel. Counsel will be relieved upon filing proof of service on the client of the Order Granting Attorney’s Motion to Be Relieved as Counsel--Civil (Judicial Council form MC-053). 

Counsel is ordered to give notice of this ruling. 

Counsel is ordered to file the proof of service of this ruling with the Court within five days.



Case Number: 21STCV37567    Hearing Date: December 13, 2023    Dept: 28

The Court has made a request to Department 1, Stanley Mosk Courthouse to determine that this case should be transferred and reassigned to a Independent Calendar Court.

Once Department 1 reassigns this case any pending motions or hearings, including trial and status conferences, will be reset, continued or vacated at the direction of the newly assigned Independent Calendar court. No further matters will be heard in Department 28 unless Department 1 determines the case should stay in Department 28. Pending Department 1's ruling, no hearings will be held in Department 28.

It is anticipated the case will be transferred. Plaintiff will be informed of the new court assignment. Hearings will not take place in Department 28, regardless of the matters remaining on the Department 28 docket unless in the unlikely event, Department 1 declines to transfer the case.


Case Number: 21STCV38459    Hearing Date: November 14, 2023    Dept: 20

Tentative Ruling

Judge Kevin C. Brazile

Department 20


Hearing Date: November 14, 2023

Case Name: AMAG, Inc. v. Cubas, et al.

Case No.: 21STCV38459

Matter: Motion for Attorneys’ Fees

Moving Party: Cross-Complainant Anastasiia Arseneva

Responding Party: Unopposed

Notice: OK


Ruling: The Motion is granted in part.

Moving party to give notice.


If counsel do not submit on the tentative, they are strongly 

encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 



On March 6, 2023, Plaintiff AMAG, Inc. filed the operative First Amended Complaint (“FAC”) for (1) fraudulent conversion, (2) misrepresentation, (3) constructive fraud, (4) breach of fiduciary duty, and (5) declaratory relief.  Plaintiff alleges that Defendant Vlaze Media Networks, Inc. sought to avoid the judgment against it in case no. BC587406 by fraudulently transferring certain assets to the other Defendants or with the help of the other Defendants.  

On May 1, 2023, Anastasiia Arseneva filed the operative Second Amended Cross-Complaint (“SACC”) for (1) breach of written contract, (2) quantum meruit, (3) violation of Pen. Code §§ 528.5, 529, and (4) declaratory relief.

Arseneva now seeks $3,000 in attorneys’ fees as sanctions for being forced to file a motion to deem requests for admission admitted, which was denied on September 8, 2023, because responses were ultimately served by Zambrano Law Corporation.  

Arseneva claims the Court’s ruling was “without prejudice” with respect to her request for sanctions, although the only proof of this is her own notice of ruling, which is not even on the docket.  

There being no opposition, the Court awards reduced sanctions in the amount of $1,200.

Moving party to give notice.

If counsel do not submit on the tentative, they are strongly encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 









Case Number: 21STCV38636    Hearing Date: November 13, 2023    Dept: 31

SUPERIOR COURT OF THE STATE OF CALIFORNIA  

FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT 

 

JOSEPH GLYZEWSKI, 

Plaintiff(s),  

vs. 

 

STEPHEN R DIXON, ET AL., 

 

Defendant(s). 

) 

) 

) 

) 

) 

) 

) 

) 

) 

) 

) 

      CASE NO: 21STCV38636 

 

[TENTATIVE] ORDER RE: PLAINTIFF’S MOTION TO COMPEL FURTHER RESPONSES TO DEPOSITION AND FURTHER PRODUCTION OF DOCUMENTS 

 

Dept. 31 

1:30 p.m.  

November 13, 2023 

 

I. Background  

Plaintiff Joseph Glyzewski (“Plaintiff”) filed this action against Defendants Stephen R Dixon (“Dixon”) and Stephen R. Dixon Trust (collectively, “Defendants”) for injuries Plaintiff suffered while on Defendants’ premises to repair the air conditioners located on the roof. Plaintiff alleges that as he walked down the ladder from the roof to the floor below, the door hatch immediately slammed shut onto Plaintiff’s body causing him to suffer injuries.  

Plaintiff now moves to compel Dixon to provide answers to questions Dixon refused or was directed to not respond to, and to produce responses to Plaintiff’s demand for production of documents with the deposition notice. Defendants oppose the motion, and Plaintiff filed a reply. 

 

II. Motion to Compel Deposition Answers and Production of Documents 

  1. Timeliness 

Defendants, in opposition, contend the motion is untimely because it was filed 61 days after completion of Volume II of Dixon’s deposition. CCP § 2025.480(b) provides that motion shall be made no later than 60 days after the completion of the record of the deposition, and shall be accompanied by a meet and confer declaration under Section 2016.040. 

Defendants argue completion is the date the transcript was signed by the court reporter on March 3, 2023, and that because Plaintiff filed the motion 61 days later, the Court has no jurisdiction to order any further testimony or production of documents. Plaintiff, in reply, argues that the court reporter emailed notice that the transcript was available for review on March 6, 2023, and that the transcript should not be deemed closed when the court reporter may sign the transcript and not immediately send it to the parties. Plaintiff further contends the cases cited by Defendants are misplaced because it involved a subpoena of business records.  

Where a party does not obtain trial court relief from the statutory deadline for filing a motion to compel further production regarding a deposition notice or subpoena, failure to move for further answers within the statutory time forecloses further relief. (Weinstein v. Blumberg (2018) 25 Cal. App. 5th 316.) Although discovery deadlines are mandatory and the court treats them as jurisdictional, a trial court may grant relief from deadlines to file motions to compel. (Cal. Civ. Proc. Code §§ 1005(b), 1010, 2025.480(b).) The Court finds no substantial or obvious prejudice from a 1-day delay. The Court therefore will consider the motion on the merits.  

 

  1. Deposition Answers 

If a deponent fails to answer any question or to produce any document under its control, the party seeking discovery may move the court for an order compelling that answer or production.  (CCP § 2025.480(a).)  If the court determines that the answer or production sought is subject to discovery, it shall order that the answer be given or the production be made on the resumption of the deposition.  (CCP § 2025.480(i).) 

The Court will address the issues in the order presented in Plaintiff’s separate statement. 

    

  1. Issues 1 - 3 

Here, Issue 1 asked Dixon whether Plaintiff could have noticed that the springs were missing when he went up the hatch 

Issue 2 asked about Dixon’s maintenance program, and whether the door hatches required periodic inspection to see if they were in working order. 

Issue 3 asked whether Dixon felt that with proper inspection, somebody would have determined the safety springs were missing. 

Defense counsel objected the same to the above questions on grounds of speculation, expert opinion, and incomplete hypothetical. 

At a discovery deposition, all objections except as to the form of the question and privilege are preserved, and the testimony is to be taken subject to those questions.  A proper objection states the legal ground for the objection.  If the questioner wants an explanation of why the objection was made, counsel may ask.  If not asked, the objector should not explain objections, and the witness should answer.  If the objection is proper, it can be sustained, and the answer will not be used.  If it is overruled, the answer stands.  Instructions not to answer, ordinarily should only be made for privilege, work product, some privacy and trade secret objections.   

The motion is granted as to Issues 1, 2 and 3 

 

  1. Issue 4 

Issue 4 asked whether Plaintiff’s counsel could ask Dixon, as the owner of the building, about safety and things that could have been done to prevent the incident, and anything that has to do with the door hatch at issue. Defense counsel did not lay any objections, and instructed Dixon to not answer the question. 

As explained in the Rutter Guide: 

 

Objections: Because the permissible scope of examination is so broad (¶ 8:703 ff.), the grounds for objection to deposition questioning are limited; and those that exist must be pursued properly or are waived. [CCP § 2025.460(b); see Boler v. Sup.Ct. (Everett) (1987) 201 CA3d 467, 472, 247 CR 185, 187, fn. 1 (citing text)] 

 

Again, there are no proper grounds for Dixon to refuse to respond to the call of the question. Furthermore, questions regarding the door hatch and any actions related to the management of the door hatch is relevant to the subject matter of this action. The motion is granted as to Issue 4.  

 

  1. Issue 5 

Issue 5 asked a hypothetical of whether Dixon would still assume there was a problem with the door hatch if the hatch had a lock, was open, and no one told him to be careful. Defense counsel objected on the grounds that the question was argumentative, and instructed Dixon to not answer the question. 

For the same reasons provided in Issues 1-3, the motion is granted as to Issue 5. 

 

  1. Issue 6 

Issue 6 asked about whether the rest of Dixon’s property was not considered to be Faith Air Conditioning or Wes’ jobsite. Dixon began his response, and defense counsel interrupted the response, instructing Dixon that there was no requirement for him to communicate that information.  

As explained in the Rutter Guide: 

 

Civility Guidelines: 

 

— Once a question is asked, an attorney should not interrupt a deposition or make an objection for the purpose of coaching a deponent or suggesting answers; 

 

 

 

— An attorney should not direct a deponent to refuse to answer a question or end the deposition without a legal basis for doing so; 

 

— An attorney should refrain from self-serving speeches and speaking objections. [State Bar California Attorney Guidelines of Civility and Professionalism § 9(a)] 

(Cal. Prac. Guide: Civ. Proc. Before Trial Ch. 8E-12, §8:719.)   

The motion is granted as to Issue 6. 

 

  1. Issue 7 

Issue 7 asks whether Dixon agreed that Plaintiff could reasonably assume the door hatch was working when he went up through the roof and came down. Defense counsel objected on the grounds that it called for an expert opinion and legal conclusion, and instructed Dixon to not answer. 

The Court agrees that the call of the question asked for legal reasoning and sustains the objection here. The motion is denied as to Issue 7. 

 

  1. Issue 8 

Issue 8 asks whether Dixon agrees that, based on Dixon’s conversation with Wes, the door hatch had nothing to do with Plaintiff’s scope of work on the day of the incident. Defense counsel stated “same objections” and instructed Dixon to not respond.  

For the same reason as in issue 4, the motion is granted as to Issue 8. 

 

  1. Production of Documents 

As to the production of documents included in the deposition notice, Plaintiff sets forth good cause for the production of documents.  (CCP § 2025.450(b)(1) [“The motion shall set forth specific facts showing good cause justifying the production for inspection of any document, electronically stored information, or tangible thing described in the deposition notice.”].)   

At issue are objections and a lack of production as to document requests 10-13 and 15-18. Defendant provided boilerplate objections each request and failed to provide code-compliant responses pursuant to 2031.230 and 2031.240  

Defendant is ordered to produce code-compliant responses by ______________and to produce all non-privileged requested documents in his possession on the resumption of the deposition.  (CCP § 2025.480(i).)  

 

III. Sanctions 

Plaintiff requests sanctions of $3,210 against Defendant and defense counsel pursuant to CCP § 2023.030. CCP § 2023.030(a) states: “The court may impose a monetary sanction ordering that one engaging in the misuse of the discovery process, or any attorney advising that conduct, or both pay the reasonable expenses, including attorney's fees, incurred by anyone as a result of that conduct…”   

As analyzed above, defense counsel’s conduct prevented the deposition from being completed, and his actions were not reasonable. Because the conduct of defense counsel, and not Dixon who was merely following the instructions of his counsel, is at issue, the Court will impose monetary sanctions on defense counsel only. However, a court has discretion to award sanctions that are “suitable and necessary to enable the party seeking discovery to obtain the objects of the discovery he seeks” but they should not be punitive in nature or levied for the purposes of punishing an offending party. (Vallbona v. Springer (1996) 43 Cal.App.4th 1525, 1545.)  

The Court awards Plaintiff two hours for the motion, one hour for the reply, and one hour to appear at the hearing at the reduced rate of $250 per hour, for a total attorney’s fees award of $1,000. Further, Plaintiff is awarded $60 for the motion filing fee as costs 

Sanctions are imposed against Defendant’s attorney of record only. Defense counsel is ordered to pay sanctions to Plaintiff, by and through his attorney of record, in the total amount of $1,060, within twenty days.   

 

IV. Conclusion 

Plaintiff’s motion is granted as to Issues 1-6, and Issue 8 in terms of compelling Dixon’s responses. Plaintiff’s motion is also granted as to the production of documents request, 10-13 and 15-18, included in Dixon’s deposition notice. Because all the specific contentions were addressed, the Court declines at this time to consider Plaintiff’s request for a protective order preventing defense counsel from making objections other than privilege or form or any protective order in terms of conduct.  

The parties must meet and confer to schedule the resumption of the deposition to be taken within 30 days. Plaintiff must give at least ten days’ notice of the deposition (notice extended per Code if by other than personal service).   

 

Moving party is ordered to give notice.   

 

PLEASE TAKE NOTICE: 

  • Parties are encouraged to meet and confer after reading this tentative ruling to see if they can reach an agreement. 

  • If a party intends to submit on this tentative ruling,¿the party must send an email to the court at¿sscdept31@lacourt.org¿with the Subject line “SUBMIT” followed by the case number.¿ The body of the email must include the hearing date and time, counsel’s contact information, and the identity of the party submitting.¿¿ 

  • Unless¿all¿parties submit by email to this tentative ruling, the parties should arrange to appear remotely (encouraged) or in person for oral argument.¿ You should assume that others may appear at the hearing to argue.¿¿ 

  • If the parties neither submit nor appear at hearing, the Court may take the motion off calendar or adopt the tentative ruling as the order of the Court.¿ After the Court has issued a tentative ruling, the Court may prohibit the withdrawal of the subject motion without leave.¿ 

 

Dated this 9th day of November 2023 

 

  

 

 

Hon. Michelle C. Kim 

Judge of the Superior Court 

 

 


Case Number: 21STCV46725    Hearing Date: November 15, 2023    Dept: 32

 

ISABEL SANCHEZ ESPINOSA, et al.,

                        Plaintiffs,

            v.

 

AMERICAN HONDA MOTOR CO., INC.,

                        Defendant.

 

  Case No.:  21STCV46725

  Hearing Date: November 15, 2023

 

     [TENTATIVE] order RE:

plaintiff’s motion for reconsideration

 

 

BACKGROUND

            On December 22, 2021, Plaintiffs Isabel Sanchez Espinosa and Byri Diana Moran filed this lemon law action against Defendant American Honda Motor Co., Inc., asserting causes of action for breach of warranty under the Song-Beverly Act and fraudulent concealment.

            On March 2, 2022, the Court granted Defendant’s motion to compel arbitration. On October 12, 2023, Plaintiffs filed the instant motion for reconsideration of the Court’s order in light of Ford Motor Warranty Cases (2023) 89 Cal.App.5th 1324 (Ochoa). Defendant filed its opposition on November 2, 2023. Plaintiff filed her reply on November 7, 2023.

LEGAL STANDARD

“When an application for an order has been made to a judge, or to a court, and refused in whole or in part, or granted, or granted conditionally, or on terms, any party affected by the order may, within 10 days after service upon the party of written notice of entry of the order and based upon new or different facts, circumstances, or law, make application to the same judge or court that made the order, to reconsider the matter and modify, amend, or revoke the prior order. The party making the application shall state by affidavit what application was made before, when and to what judge, what order or decisions were made, and what new or different facts, circumstances, or law are claimed to be shown.” (Code Civ. Proc., § 1008(a).) “If a court at any time determines that there has been a change of law that warrants it to reconsider a prior order it entered, it may do so on its own motion and enter a different order.” (Id., subd. (c).)

DISCUSSION

            Plaintiffs’ motion is untimely because it was made more than ten days after the Court’s order granting arbitration. Plaintiff also waited six months after the publication of Ochoa. Additionally, Felisilda v. FCA US LLC (2020) 53 Cal.App.5th 486 has not been overturned. Ochoa and subsequent cases represent a split in authority, and Ochoa is currently under review. (See Auto Equity Sales, Inc. v. Superior Court (1962) 57 Cal.2d 450, 456; Cal. Rules of Ct., Rule 8.1115.) It would be inefficient to return a case that was compelled to arbitration over 1.5 years ago back to court. For these reasons, Plaintiffs’ motion for reconsideration is denied, and the Court declines to reconsider its order sua sponte.

CONCLUSION

            Plaintiffs’ motion for reconsideration is DENIED.

 

 



Case Number: 21STCV47159    Hearing Date: November 13, 2023    Dept: 30

21STCV47159 Alvach vs. Bravo

AFTER REVIEW OF THE FILE, THE COURT MAKES THE FOLLOWING ORDER:

Department 30 of the Personal Injury Court has determined that the above entitled action is complicated based upon the number of pretrial hearings and/or the complexity of the issues presented. 

At the direction of Department 1, this case is hereby transferred and reassigned to the following Independent Calendar Court in the Central District, Judge Barbara A. Meiers presiding in Department 12 of the Stanley Mosk Courthouse, for all purposes except trial. Department 1 hereby delegates to the Independent Calendar Court the authority to assign the cause for trial to that Independent Calendar Court.

On the Court's own motion, the Hearing on Motion for Leave to Amend Punitive Damages scheduled for 11/13/2023, and Hearing on Motion - Other Evidentiary, Issue and Monetary Sanctions scheduled for 11/13/2023 are vacated (subject to being reset, continued or vacated at the direction of the receiving court).

 Any pending motions or hearings, including trial or status conferences, will be reset, continued, or vacated at the direction of the newly assigned Independent Calendar Court.

(NOTE: Counsel are to note that ALL HEARINGS currently scheduled in Department 30 of the Spring Street Courthouse are to be considered off calendar, subject to being reset and notified by the receiving court. Counsel are to wait for notice from the receiving department Re: new hearing dates).

Judicial Assistant is directed to give notice to Plaintiff, who upon receipt of this notice, is ordered to give notice to all Parties of record.


Case Number: 21STCV47554    Hearing Date: November 13, 2023    Dept: 50

Superior Court of California

County of Los Angeles

Department 50

 

WAVE INVESTMENT, LLC,

                        Plaintiff,

            vs.

 

SECURCAPITAL CORP., et al.

                        Defendants.

Case No.:

21STCV47554

Hearing Date:

November 13, 2023

Hearing Time:   2:00 p.m.

 

TENTATIVE RULING RE:

 

DEFENDANTS SECURCAPITAL CORP.’S AND STEPHEN J. RUSSELL’S MOTION FOR JUDGMENT ON THE PLEADINGS

Background

Plaintiff Wave Investment, LLC (“Plaintiff”) filed this action on December 30, 2021 against Defendants SecurCapital Corp. (“SecurCapital”) and Stephen J. Russell (“Russell”) (jointly, “Defendants”).

Plaintiff filed the operative Second Amended Complaint (“SAC”) on November 23, 2022, alleging causes of action for (1) breach of contract, (2) declaratory relief, (3) breach of partnership or joint venture agreement, (4) breach of fiduciary duty, (5) conversion, (6) fraudulent concealment, (7) fraudulent misrepresentation, (8) negligent misrepresentation, (9) unjust enrichment, (10) accounting, and (11) constructive trust.

Defendants now move for judgment on the pleadings as to each of the causes of action of the SAC. Plaintiff opposes.

Request for Judicial Notice

The Court grants Defendants’ request for judicial notice filed in support of the motion. The Court denies Defendants’ request for judicial notice filed in support of the reply. The Court notes that “¿[t]he general rule of motion practice…is that new evidence is not permitted with reply papers.¿” (¿Jay v. Mahaffey¿(2013) 218 Cal.App.4th 1522, 1537¿.) 

Discussion

A.    Legal Standard

A motion for judgment on the pleadings has the same function as a general demurrer but is made after the time for demurrer has expired. Except as provided by ¿Code of Civil Procedure section 438¿, the rules governing demurrers apply. (¿Cloud v. Northrop Grumman Corp. (1998) 67 Cal.App.4th 995, 999¿.) A motion by a defendant can be made on the ground that the complaint (or any cause of action therein) “¿does not state facts sufficient to constitute a cause of action against that defendant.¿” (¿Code Civ. Proc., § 438, subd. (c)(1)(B)(ii)¿.) Pursuant to Code of Civil Procedure section 438, subdivision (d), “[t]he grounds for motion provided for in this section shall appear on the face of the challenged pleading or from any matter of which the court is required to take judicial notice.

¿“¿To survive a demurrer, the complaint need only allege facts sufficient to state a cause of action; each evidentiary fact that might eventually form part of the plaintiff’s proof need not be alleged.¿” (¿C.A. v. William S. Hart Union High School Dist. (2012) 53 Cal.4th 861, 872¿.) For the purpose of testing the sufficiency of the cause of action, the demurrer admits the truth of all material facts properly pleaded. (¿Aubry v. Tri-City Hospital Dist. (1992) 2 Cal.4th 962, 966-967¿.) A demurrer “¿does not admit contentions, deductions or conclusions of fact or law.¿” (¿Daar v. Yellow Cab Co. (1967) 67 Cal.2d 695, 713¿.)

B.    Allegations of the SAC

In the SAC, Plaintiff alleges that in 2015, Carl Fairbank (“Fairbank”) founded Breakout Capital (“Breakout”), a small business lender that provides lending solutions to small businesses, along with loan collections and servicing. (SAC, ¶ 16.)  

In or around late 2018, Breakout began facing financial issues and began seeking purchasers or investors to stabilize its operations. (SAC, ¶ 17.) At Breakout’s request, from January through April 2019, Plaintiff communicated with a number of private investors, financial institutions, and companies to gauge interest in a potential investment in Breakout and/or an acquisition of Breakout. (SAC, ¶ 18.)  

In or around early April 2019, “Boyce” of Plaintiff met Russell, the CEO of SecurCapital. (SAC, ¶ 19.) Shortly after this meeting, Plaintiff/Boyce and SecurCapital/Russell entered into a written Non-Circumvention Agreement. (SAC, ¶ 20.) In the Non-Circumvention Agreement, Defendants agreed “not to undertake any transaction or a series of transactions of any kind with [Breakout] or to collect any fees in connection with [Breakout] without the express prior written agreement of [Wave], which agreement may be withheld in [Wave]’s sole discretion.” (SAC, ¶ 21.) Over the following weeks, Plaintiff, SecurCapital, and Breakout negotiated the outlines of an investment transaction whereby Plaintiff and SecurCapital, as co-investors, would invest approximately $3,000,000 as operating capital of a newly-formed company (“Newco”), which would purchase the assets of Breakout. (SAC, ¶ 24.)   

In late April and early May 2019, the parties’ negotiations culminated in multiple written agreements related to the contemplated transaction, including: (1) an April 26, 2019 term sheet between Plaintiff, SecurCapital, and Breakout (the “Term Sheet”); (2) an April 29, 2019 side letter agreement between Plaintiff and SecurCapital; and (3) a May 1, 2019 standstill agreement between Plaintiff, SecurCapital, Breakout, and Breakout Capital Holdings, Inc. (“BHI”). (SAC, ¶ 29.) The Term Sheet provided, among other things, that BHI would be formed as the contemplated NewCo. (SAC, ¶ 30.) Pursuant to the terms of the parties’ agreements, on or about May 1, 2019, Plaintiff wired $100,000 to SecurCapital to fund Plaintiff’s portion of the first tranche of the partnership’s investment in Breakout through BHI. (SAC, ¶ 33.)  

On or about June 29, 2019, Fairbank (Breakout’s founder) sent an email to a group of people, including others on the Breakout team and Russell, without copying Boyce or any other representative of Plaintiff, stating that he was ready to sign the deal, and that he was “happy to wait till the 8th” as he had discussed with Russell. (SAC, ¶ 37.) When Boyce received Fairbank’s email later that day, he emailed Russell expressing concern that the deal would “close without his consent” on July 8 as suggested in Fairbank’s email, and further noting that Fairbank had not copied him on the June 29 email. (SAC, ¶ 37.) Russell responded to Boyce by denying that he had a “secret deal with Carl to close on the 8th.” (SAC, ¶ 38.)  

Plaintiff alleges that on or about July 8, 2019, SecurCapital unilaterally closed a deal to purchase the assets of Breakout through BHI. (SAC, ¶ 40.) SecurCapital did so without the involvement or prior consent of Plaintiff, and Plaintiff did not receive notice of the transaction until after it had closed. (SAC, ¶ 40.) SecurCapital never returned the $100,000 previously paid by Plaintiff for the first tranche of its investment in Breakout and BHI. (SAC, ¶ 41.) Plaintiff is informed and believes that SecurCapital instead used that $100,000 to complete its own transaction with Breakout and BHI. (SAC, ¶ 41.)  

C.    Untimeliness Arguments

As an initial matter, Plaintiff asserts that the motion should be denied as untimely. Plaintiff notes that on November 4, 2022, the Court issued a Case Management Conference Order in this matter setting trial for November 1, 2023.

Plaintiff notes that pursuant to Code of Civil Procedure section 438, subdivision (e), “[n]o motion may be made pursuant to this section if a pretrial conference order has been entered pursuant to Section 575, or within 30 days of the date the action is initially set for trial, whichever is later, unless the court otherwise permits.” Plaintiff asserts that “[h]ere, the deadline to file a motion for judgment on the pleadings expired 30 days prior to the initial trial date of November 1, 2023, October 2, 2023. Defendants filed this Motion on October 19, 2023 – over two weeks late.” (Opp’n at p. 11:13-15.)

In the reply, Defendants assert that “[w]hile it is true that a motion for judgment on the pleadings brought under Code of Civil Procedure § 438(e) has statutory deadlines, a non-statutory motion for judgment on the pleadings can be made at any time, including during trial.” (Reply at p. 2:3-6.) Defendants’ notice of motion indicates that “[t]his motion is brought pursuant to Code of Civil Procedure § 438 and in the alternative, pursuant to Defendants’ common law right to seek judgment on the pleadings…” (Notice of Mot. at p. 2:7-8.)  Defendants cite to Korchemny v. Piterman (2021) 68 Cal.App.5th 1032, 1055, where the Court of Appeal noted that “[t]he common law ground for a motion for judgment on the pleadings is identical to the statutory ground: The complaint does not state facts sufficient to constitute a cause of action.” (Internal quotations omitted.) Defendants also cite to Stoops v. Abbassi (2002) 100 Cal.App.4th 644, 650, where the Court of Appeal noted that “[a] motion for judgment on the pleadings may be made at any time either prior to the trial or at the trial itself. Such motion may be made on the same ground as those supporting a general demurrer, i.e., that the pleading at issue fails to state facts sufficient to constitute a legally cognizable claim or defense.” (Internal quotations and citations omitted.)

Based on the foregoing, the Court does not find that that the motion should be denied as untimely.   

D.    Statute of Limitations

In the motion, Defendants assert that certain causes of action of the SAC are predicated on allegations of a partnership/joint venture agreement, specifically, the causes of action for breach of partnership/joint venture agreement, breach of fiduciary duty, declaratory relief, conversion, constructive trust, and accounting. Defendants refer to these causes of action collectively as the “Partnership Claims.”

Defendants asserts that a “two-year statute of limitations bars all claims predicated on the alleged partnership/joint venture agreement and the claim for negligent misrepresentation.” (Mot. at p. 9:18-19.)

In the third cause of action for breach of partnership or joint venture agreement, Plaintiff alleges, inter alia, that “[p]ursuant to the parties’ statements, written agreements, and actions between April 2019 and July 2019, Wave and SecurCapital intended to and did form a partnership or joint venture for the purpose of engaging in an investment or acquisition transaction with Breakout and BHI, as well as related transactions in the logistics industry.” (SAC, ¶ 56.) Plaintiff alleges in this cause of action that “SecurCapital breached the partnership or joint venture agreement by repudiating the existence of the partnership or joint venture, denying Wave’s interest in the partnership, and using the money Wave contributed for its own acquisition of the assets of Breakout.” (SAC, ¶ 58.)  

In the second cause of action for declaratory relief, Plaintiff alleges, inter alia, that “[a]n actual controversy has arisen and now exists between Wave and SecurCapital. Pursuant to the parties’ statements, written agreements, and actions between April 2019 and July 2019, Wave and SecurCapital intended to and did form a partnership, or in the alternative, enter into a joint venture, for the purpose of engaging in an investment or acquisition transaction with Breakout, as well as related transactions in the logistics industry. SecurCapital subsequently has – through its statements and actions – denied the existence of a partnership or a joint venture with Wave, including by unilaterally treating Wave’s $100,000 investment in the partnership or joint venture business as an investment in SecurCapital itself.” (SAC, ¶ 52.) Plaintiff alleges that “[a] judicial declaration as to the existence of a partnership, or in the alternative, a joint venture between Wave and SecurCapital is necessary and appropriate at this time…” (SAC, ¶ 53.)

In the fourth cause of action for breach of fiduciary duty, Plaintiff alleges, inter alia, that “[a]s a result of the partnership or joint venture between Wave and SecurCapital, as well as SecurCapital’s leading role in negotiating the proposed transaction with Breakout and handling the funds to be invested by the partnership or joint venture in Breakout and BHI, SecurCapital owed fiduciary duties of care, loyalty, and good faith to Wave.” (SAC, ¶ 62.) Plaintiff alleges that Defendants breached their fiduciary duties to Plaintiff. (SAC, ¶ 64.)

In the fifth cause of action for conversion, Plaintiff alleges, inter alia, that “[o]n or about July 8, 2019, SecurCapital unilaterally closed a transaction with Breakout instead of closing that transaction on behalf of the partnership or joint venture, thereby converting Wave’s $100,000 partnership or joint venture contribution to SecurCapital’s own private use.” (SAC, ¶ 70.) In the tenth cause of action for accounting, Plaintiff alleges, inter alia, that “[i]nstead of investing the $100,000 in Breakout on behalf of its partnership or joint venture with Wave as the parties have agreed, SecurCapital diverted the fund and invested it in Breakout for its own benefit.” (SAC, ¶ 109.) In the eleventh cause of action for constructive trust, Plaintiff alleges, inter alia, that “[o]n or about July 8, 2019, SecurCapital unilaterally closed a transaction with Breakout instead of closing that transaction on behalf of the partnership or joint venture, thereby converting Wave’s $100,000 partnership or joint venture contribution to SecurCapital’s own private use.” (SAC, ¶ 118.)

Defendants assert that the alleged partnership/joint venture agreement is predicated on an implied-in-fact contract. Defendants note that “[Code of Civil Procedure] Section 339, subdivision 1…provides a two-year limitations period for ‘[a]n action upon a contract, obligation or liability not founded upon an instrument of writing ….’ This provision applies not only to actions for breach of oral or implied contracts and to quasi-contractual actions, but also to certain tort actions that do not come within the scope of other statutes of limitations.(Barton v. New United Motor Manufacturing, Inc. (1996) 43 Cal.App.4th 1200, 1206.)

Defendants cite to paragraph 40 of the SAC, which alleges that “contrary to Russell’s denials, on or about July 8, 2019, SecurCapital unilaterally closed a deal to purchase the assets of Breakout through BHI. SecurCapital did so without the involvement or prior consent of Wave…” (SAC, ¶ 40, emphasis added.) As to the Partnership Claims, Defendants assert that the statute limitations expired two years after July 8, 2019, on July 8, 2021. Defendants note that Plaintiff filed the instant action on December 31, 2021, more than two years after July 8, 2019. Defendants assert that the Partnership Claims are accordingly time-barred.  

As to the negligent misrepresentation cause of action, Defendants cite to Ventura County Nat. Bank v. Macker (1996) 49 Cal.App.4th 1528, 1529, where the Court of Appeal noted that “we hold that in an action against accountants for negligent misrepresentation, the statute of limitations is two years.” Defendants note that in the eighth cause of action for negligent misrepresentation, Plaintiff alleges, inter alia, that “[o]n July 8, 2019, only about a week after representing to Wave that there was no secret deal, Defendants and Breakout closed a deal without Wave. Defendants made no attempts to correct or alert Wave of their misrepresentation before closing the deal on July 8, 2019.” (SAC, ¶ 97.) Defendants assert that “Plaintiff filed its original complaint more than two years later…Therefore, the Negligent Misrepresentation claim is barred by the statute of limitations.” (Mot. at p. 13:8-9.)

In the opposition, Plaintiff argues that “Defendants ignore the significant evidence of concealment and fraud uncovered in discovery in this matter, as further set forth in [Plaintiff’s] Opposition to Defendants’ Motion to Bifurcate or Sever…[Plaintiff] could readily add allegations of equitable tolling…” (Opp’n at p. 11:21-24.) In addition, on November 1, 2023, Plaintiff filed a “Notice of Supplemental Authority Regarding Defendants’ Motion for Judgment on the Pleadings.” Defendants’ reply in support of the instant motion was filed thereafter, on November 3, 2023.

In the notice of supplemental authority, Plaintiff notes that pursuant to California Rules of Court, Emergency rule 9, subdivision (a), “[n]otwithstanding any other law, the statutes of limitations and repose for civil causes of action that exceed 180 days are tolled from April 6, 2020, until October 1, 2020.” Plaintiff asserts that “[t]he Motion argues that the statute of limitations commenced on July 8, 2019, and thus more than two years had elapsed when this case was filed on December 30, 2021. Because the statute of limitations was tolled by 180 days by the Emergency Rules Related to COVID-19, the two-year limitations period did not actually elapse until 180 days after July 8, 2021 – i.e., January 4, 2022. Thus, the December 30, 2021 filing of the Complaint in this action was within the two year limitations period.” (Plaintiff’s Notice of Supplemental Authority at p. 2:12-17.)

The Court notes that there appears to be 178 days between April 6, 2020, until October 1, 2020. As set forth above, “the statutes of limitations and repose for civil causes of action that exceed 180 days are tolled from April 6, 2020, until October 1, 2020.” (Cal. Rules of Court, Emergency rule 9, subd (a).) In any event, 178 days after July 8, 2021 is January 2, 2022.

The Court notes that in the reply, Defendants do not address Plaintiff’s arguments concerning the application of California Rules of Court, Emergency rule 9, subdivision (a) here.

In light of California Rules of Court, Emergency rule 9, subdivision (a), the Court does not find that Defendants have demonstrated that the Partnership Claims and the cause of action for negligent misrepresentation are untimely. Thus, the Court denies the motion for judgment on the pleadings filed on statute of limitations grounds.

E.    Illegality

Next, Defendants assert that “[t]he doctrine of illegality bars [Plaintiff] from enforcing the Non-Circumvention Agreement [“NCA”] or the purported partnership/joint venture agreement.” (Mot. at p. 13:13-14.) Defendants argue that “[a]s all of Plaintiff’s claims are predicated on the NCA or a partnership, which are void, the entire action is subject to dismissal.” (Mot. at p. 13:22-23.)

First, Defendants argue that Plaintiff violated that California Business and Professions Code by acting as an unlicensed business opportunity broker. Defendants cite to Salazar v. Interland, Inc. (2007) 152 Cal.App.4th 1031, 1036, where the Court of Appeal noted as follows:

 

In 1965, the Legislature merged the statute requiring a person acting as a business opportunity broker to be licensed with the section requiring a real estate broker to be licensed. (See All Points, supra, 211 Cal. App. 3d at p. 728.) As a result, the definition of ‘real estate broker’ in section 10131, subdivision (a) was expanded to include ‘a person who, for a compensation or in expectation of a compensation … does or negotiates to do one or more of the following acts for another or others:…(a) Sells or offers to sell, buys or offers to buy, solicits prospective sellers or purchasers of, solicits or obtains listings of, or negotiates the purchase, sale or exchange of … a business opportunity.’ Section 10130 requires a real estate broker to have a license. Sections 10130 and 10136 prohibit an unlicensed real estate broker from collecting compensation earned in the capacity of a broker. (All Points, supra, at p. 729.) To be licensed, a broker must meet training and experience qualifications. (§§ 10150.6, 10153.) ‘The purpose of these licensing requirements is to protect the public from incompetent or untrustworthy practitioners. [Citation.]’ (All Points, supra, at p. 729.).”  

            Defendants assert that here, “[n]either [Plaintiff] nor Boyce had a broker’s license. Nevertheless, in connection with the NCA and purported partnership agreement, [Plaintiff] endeavored to get SecurCapital to invest in a business opportunity, whereby BHI is created to hold Breakout’s assets, Breakout transfers its assets to BHI, and [Plaintiff] and SecurCapital purchase a large interest in BHI.” (Mot. at p. 15:14-18.) Defendants contend that “[b]ecause [Plaintiff] functioned as an unlicensed broker in connection with the Non-Circumvention Agreement and purported partnership agreement, it cannot enforce them.” (Mot. at p. 16:1-2.)

Defendants further argue that Plaintiff violated the California Corporations Code and Federal Securities laws by negotiating the sale of securities without a license.

Defendants cite to Corporations Code section 25210, which provides, inter alia, that “[u]nless exempted under the provisions of Chapter 1 (commencing with Section 25200) of this part, no broker–dealer shall effect any transaction in, or induce or attempt to induce the purchase or sale of, any security in this state unless the broker–dealer has first applied for and secured from the commissioner a certificate, then in effect, authorizing that person to act in that capacity.(Corp. Code, § 25210, subd. (a).) Pursuant to Corporations Code section 25004, subdivision (a), “Broker-dealer” means “any person engaged in the business of effecting transactions in securities in this state for the account of others or for that person’s own account. ‘Broker-dealer’ also includes a person engaged in the regular business of issuing or guaranteeing options with regard to securities not of that person’s own issue.

Defendants argue that “[h]ere, [Plaintiff] participated in negotiations that involve the purchase or sale of securities in BHI. Specifically, in connection with the Non-Circumvention Agreement and the purported partnership agreement, [Planitiff] solicited SecurCapital to purchase securities in BHI and SecurCapital did, in fact, purchase securities in BHI.” (Mot. at p. 16:24-27, citing SAC, ¶ 30.)  

In support of the argument that Plaintiff violated Federal Securities Laws, Defendants cite to 15 U.S.C. section 78o, subdivision (a)(1), which provides that “[i]t shall be unlawful for any broker or dealer…to make use of the mails or any means or instrumentality of interstate commerce to effect any transactions in, or to induce or attempt to induce the purchase or sale of, any security (other than an exempted security or commercial paper, bankers’ acceptances, or commercial bills) unless such broker or dealer is registered in accordance with subsection (b) of this section.” Defendants note that “[t]he term ‘broker’ means any person engaged in the business of effecting transactions in securities for the account of others.” (15 U.S.C. § 78c, subd. (a)(4)(A).) Defendants argue that here, through the Non-Circumvention Agreement and the purported partnership agreement, Plaintiff “attempt[ed] to induce the purchase or sale of, any security…” (15 U.S.C. § 78o, subd. (a).)

            In the opposition, Plaintiff asserts that Defendants’ arguments pertaining to illegality present factual issues that cannot be resolved on the pleadings. Plaintiff asserts that “[a]s a threshold issue, the pleadings do not include any allegations as to whether or not [Plaintiff] possesses a broker-dealer license, or a business opportunity broker license. As such, the pleadings do not provide any basis to grant the relief requested by Defendants.” (Opp’n at p. 14:17-19.) The Court agrees. As discussed above, Defendants move for judgment on the pleadings on the grounds that Plaintiff purportedly acted as an “unlicensed business opportunity broker” and that Plaintiff purportedly sold securities without a license. (Mot. at pp. 13:25; 16:11;  17:2.) As noted above, [t]he common law ground for a motion for judgment on the pleadings is identical to the statutory ground: The complaint does not state facts sufficient to constitute a cause of action.” (Korchemny v. Piterman, supra, 68 Cal.App.5th at p. 1055 [internal quotations omitted].)

Plaintiff also asserts that determining whether a party is a broker-dealer under federal law is a question of fact. Plaintiff cites to United States SEC v. Hui Feng (9th Cir. 2019) 935 F.3d 721, 731, where the Ninth Circuit Court of Appeals noted that “Section 15(a)(1) of the Exchange Act makes it unlawful for a ‘broker . . . to induce or attempt to induce the purchase or sale of[] any security’ without registering with the SEC. 15 U.S.C. § 78o(a)(1). The statute defines ‘broker’ as ‘any person engaged in the business of effecting transactions in securities for the account of others.’ Id. § 78c(a)(4)(A). The district court concluded that the uncontroverted evidence establishes that Feng was acting as a broker and violated the registration requirement. We agree.”

The Feng Court noted that “[i]n making its broker determination, the district court utilized the totality-of-the-circumstances approach that other courts have used under Section 15(a)(1), relying on a set of factors first set forth in SEC v. Hansen, No. 83 Civ. 3692, 1984 U.S. Dist. LEXIS 17835, 1984 WL 2413, at *10 (S.D.N.Y. Apr. 6, 1984)…Courts emphasize that the so-called Hansen factors are ‘nonexclusive.’…In performing its inquiry, the district court considered whether Feng: (1) is an employee of the issuer of the security; (2) received transaction-based income such as commissions rather than a salary; (3) sells or sold securities from other issuers; (4) was involved in negotiations between issuers and investors; (5) advertis[ed] for clients; (6) gave advice or made valuations regarding the investment; (7) was an active finder of investors; and (8) regularly participates in securities transactions.” (United States SEC v. Hui Feng, supra, 935 F.3d 721 at pp. 731-732.) Plaintiff asserts that “[n]aturally, determination of these factors requires a factual record and cannot be resolved on the pleadings.” (Opp’n at p. 18:7-8.) The Court agrees.

Based on the foregoing, the Court denies the motion for judgment on the pleadings on the grounds of illegality.

F.     First Cause of Action as to Russell

Defendants also assert that “[j]udgment on the pleadings should be entered in favor of individual defendant Stephen J. Russell as to the First Cause of Action for breach of the Non-Circumvention Agreement.” (Mot. at p. 18:18-19.)

Defendants assert that “Plaintiff’s allegations throughout the SAC make clear that its claim for breach of the Non-Circumvention Agreement is based on SecurCapital’s actions, not Russell’s.” (Mot. at p. 18:20-21.) Defendants note that the SAC alleges, inter alia, that “[Plaintiff], SecurCapital, and Breakout negotiated the outlines of an investment transaction whereby [Plaintiff] and SecurCapital, as co-investors, would invest approximately $3,000,000 as operating capital of a newly-formed company…which would purchase the assets of Breakout.” (SAC, ¶ 24.) Plaintiff notes Heading “E” on page 9 of the SAC alleges “SecurCapital Cuts Wave Out of the Deal,” and that paragraph 40 of the SAC alleges that “SecurCapital unilaterally closed a deal to purchase the assets of Breakout through BHI.” 

As noted by Defendants in the reply, Plaintiff does not appear to respond to Defendants’ argument that the first cause of action for breach of contract is based on SecurCapital’s actions, not Russell’s.

Defendants also assert that Russell is not a party to the Non-Circumvention Agreement. Defendants state in the instant motion that  they “previously demurred on this issue. However, the demurrer addressed only the preamble of the Non-Circumvention Agreement and not the legal import of the signature block, which is determinative.” (Mot. at p. 19, fn. 3.)

The Court notes that on November 4, 2022, the Court issued an Order on Defendants’ demurrer to the FAC. The Court’s November 4, 2022 Order provides, inter alia, as follows:

 

Defendants assert that the first cause of action fails to adequately plead the third prong of a breach of contract claim (defendant’s breach) as to Russell. Specifically, Defendants assert that the FAC does not allege that Russell was a party to the NCA in his individual capacity. However, as Plaintiff notes, the FAC alleges that ‘Wave/Boyce and SecurCapital/Russell entered into a written Non-Circumvention Agreement.’ (FAC, ¶ 20.) In addition, Plaintiff attaches a copy of the NCA to the FAC, which indicates that it is entered into as of ‘this 3rd day of March, 2019, and is by and between Stephen J. Russell, CEO SecurCapital including officers, directors, shareholders, agents, employees, consultants, attorneys and affiliates (all known as Presentee) and Mark Boyce, Wave Investments (all known as Presentor).’ (FAC, ¶ 20, Ex. A.) The Court finds that Plaintiff has adequately alleged that Russell is a party to the NCA. Based on the foregoing, the Court overrules the demurrer to the first cause of action.” (November 4, 2022 Order at p. 4:11-21.)

In the instant motion, Defendants note that the Non-Circumvention Agreement  (“NCA”) attached to the SAC contains a signature block for “Presentee” that lists “By” before the signature, and “Stephen, J. Russell, CEO SecurCapital Corp” below the signature. (SAC, ¶ 20, Ex A.)

            Defendants cite to Carlesimo v. Schwebel (1948) 87 Cal.App.2d 482, 487, where the Court of Appeal noted that “[i]n the present case, had Schwebel appended the preposition ‘by’ immediately before his signature, there would be no doubt at all that the contract would have disclosed, on its face, not only that appellant was dealing with the corporation, but that Schwebel was signing as an agent and not as a principal. Where that appears on the face of the contract the corporation is liable and the agent is not. But, says appellant, the word ‘by’ does not appear in this signature, and therefore Schwebel must be conclusively presumed to have signed in his individual capacity, even though the evidence is susceptible of the interpretation that Schwebel signed as an agent.” (Internal citations omitted.) Defendants assert that here, “Russell’s signature appears on the contract next to ‘By.’ His name is written under the signature line with ‘CEO,’ and below his signature is the name and address of the corporation. Clearly, Russell signed on behalf of the corporation, and, thus, he is not personally liable for breach of contract.” (Mot. at p. 20:6-9.)

            But as already discussed in the Court’s November 4, 2022 Order, the NCA states that it “is entered into as of this 3rd day of March, 2019, and is by and between Stephen J. Russell, CEO SecurCapital including officers, directors, shareholders, agents, employees, consultants, attorneys and affiliates (all known as Presentee) and Mark Boyce, Wave Investments (all known as Presentor).” (FAC, ¶ 20, Ex. A, Emphasis added.) As noted by Plaintiff, “Defendants cite cases relating to the signature block, but no cases where the preamble specifically names the signatory as a party to the Agreement.” (Opp’n at p. 20:4-5, emphasis omitted.)

            Plaintiff also asserts that Defendants’ argument as to the first cause of action is an untimely and improper motion for reconsideration of the Court’s demurrer ruling.

Pursuant to Code of Civil Procedure section 1008, subdivision (a), “[w]hen an application for an order has been made to a judge, or to a court, and refused in whole or in part, or granted, or granted conditionally, or on terms, any party affected by the order may, within 10 days after service upon the party of written notice of entry of the order and based upon new or different facts, circumstances, or law, make application to the same judge or court that made the order, to reconsider the matter and modify, amend, or revoke the prior order. The party making the application shall state by affidavit what application was made before, when and to what judge, what order or decisions were made, and what new or different facts, circumstances, or law are claimed to be shown.” As noted by Plaintiff, the instant motion was filed almost a year after the Court’s November 4, 2022 Order.

            However, in the reply, Defendants cite to Ion Equipment Corp. v. Nelson (1980) 110 Cal.App.3d 868, superseded by statute on other grounds as stated in Hart v. TWC Prod. & Tech. LLC (N.D.Cal. 2021) 526 F.Supp.3d 592. The Ion Court noted that “[a] motion for judgment on the pleadings may be made at any time either prior to the trial or at the trial itself…The motion may be made even when a general demurrer has been previously overruled. The interests of all parties are advanced by avoiding a trial and reversal for defect in pleadings. The objecting party is acting properly in raising the point at his first opportunity, by general demurrer. If the demurrer is erroneously overruled, he is acting properly in raising the point again, at his next opportunity. If the trial judge made the former ruling himself, he is not bound by it.” (Id. at p. 877.) Defendants note that the Court’s November 4, 2022 Order does not address Defendants’ specific arguments in the instant motion concerning the signature block of the NCA.

In addition, the Court’s November 4, 2022 Order does not address Defendants’ argument in the instant motion that Plaintiff’s “claim for breach of the Non-Circumvention Agreement is based on SecurCapital’s actions, not Russell’s.” (Mot. at p. 18:20-21.) As set forth above, Plaintiff does not dispute this point.

            Based on the foregoing, the Court grants the motion for judgment on the pleadings as to the first cause of action, solely as to Russell.

G.    Plaintiff’s Request for an Order to Show Cause

Lastly, Plaintiff argues in its opposition to the instant motion that it “seeks an order to show cause as to why sanctions should not be imposed” for certain asserted misconduct. (See Opp’n at p. 10:7-26.) Plaintiff argues that such misconduct includes, inter alia, that the instant motion is untimely, and that the motion is an improper motion for reconsideration of the Court’s demurrer ruling. As set forth above, the Court does not find that the instant motion is untimely. In addition, Plaintiff’s motion for reconsideration argument is discussed above. 

Plaintiff also argues that the motion cites unpublished authority in violation of California Rules of Court, rule 8.1115, subdivision (a). In the reply, Defendants state that “[a]fter Defendants had filed both its Motion for Bifurcation and the instant Motion for Judgment on the Pleadings, Plaintiff raised an objection to Defendants’ reference to an unpublished case in those motions. Having reviewed CRC 8.1115, Defendants hereby agree to withdraw and/or strike such reference in their Motion for Judgment on the Pleadings at 14:22-15:13. (Reply at p. 2, fn. 1.)

Plaintiff’s other arguments regarding asserted misconduct concern matters that are outside the scope of the instant motion for judgment on the pleadings. Thus, the Court does not find that Plaintiff’s opposition to the instant motion is the appropriate vehicle by which to request an order to show cause as to why sanctions should not be imposed for such purported misconduct.   

Based on the foregoing, the Court declines to set an order to show cause as to why sanctions should not be imposed.

Conclusion

Based on the foregoing, the Court grants Defendants’ motion for judgment on the pleadings in part and denies the motion in part.

The Court grants Defendants’ motion as to the first cause of action, solely as to Russell, with leave to amend. Defendants’ motion is otherwise denied.

The Court orders Plaintiff to file and serve an amended complaint, if any, within 20 days of the date of this order.

Defendants are ordered to give notice of this order.¿ 

 

DATED:  November 13, 2023                       ________________________________

Hon. Rolf M. Treu

Judge, Los Angeles Superior Court

Superior Court of California

County of Los Angeles

Department 50

 




















WAVE INVESTMENT, LLC,


 


                        Plaintiff,


            vs.


SECURCAPITAL CORP., et
al.


 


                        Defendants.



Case No.:



  21STCV47554


 



Hearing Date:



November 13, 2023



Hearing Time:



10:00 a.m.



TENTATIVE RULING
RE:


 


VERIFIED
APPLICATION FOR PRO HAC VICE ADMISSION OF DAVID G. TRIPP


 


 

Plaintiff Wave Investment, LLC (“Plaintiff”) applies for an order
permitting attorney David G. Tripp to appear pro hac vice on Plaintiff’s behalf
in the instant action.

The application
is submitted with a verified application of David G. Tripp which is

compliance with
the requirements set forth in California Rules of Court,
rule 9.40, subdivision (d). In addition, Plaintiff has corrected the defects
identified in the Court’s August 17, 2023 Order on Plaintiff’s prior
application for pro hac vice admission.

Accordingly, the
unopposed application is granted.¿¿¿
 

Plaintiff is ordered to provide notice of
this ruling. 
 

 

DATED:  November 13, 2023                      

                                                                        ________________________________

Hon. Rolf M.
Treu
 

































Judge, Los
Angeles Superior Court



Case Number: 21STLC08202    Hearing Date: November 13, 2023    Dept: 26

 

State Farm v. Martinez, et al.
MOTION TO VACATE DISMISSAL
(CCP § 473(b))


TENTATIVE RULING:

 

Plaintiff State Farm Mutual Automobile Insurance Company’s Motion to Vacate Dismissal is GRANTED. THE DISMISSAL ENTERED ON SEPTEMBER 13, 2023 IS HEREBY VACATED.

 

ORDER TO SHOW CAUSE RE: DISMISSAL IS SET FOR JANUARY 22, 2024 AT 9:30 AM IN DEPARTMENT 26 IN THE SPRING STREET COURTHOUSE.

 

 

ANALYSIS:

 

On November 16, 2021, Plaintiff State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed the instant action for automobile subrogation against Defendant Feliciano Jose Martinez (“Defendant”). Defendant filed an answer on February 7, 2022. The case came for trial on May 16, 2023, at which time the parties appeared and represented that the case had been settled. (Minute Order, 05/16/23.) The Court set an Order to Show Cause Re: Dismissal for September 13, 2023. (Minute Order, 05/16/23.) When Plaintiff failed to appear at the Order to Show Cause on September 13, 2023, the Court dismissed the action without prejudice. (Minute Order, 09/13/23.)

 

Plaintiff filed the instant Motion to Vacate Dismissal on September 29, 2023. No opposition to the Motion has been filed to date.

 

Discussion

 

The motion is brought pursuant to Code of Civil Procedure, section 473, subdivision (b). Under this statute, an application for relief must be made no more than six months after entry of the order from which relief is sought and must be accompanied by an affidavit of fault attesting to the moving party’s mistake, inadvertence, surprise or neglect. (Code Civ. Proc., § 473, subd. (b); English v. IKON Business Solutions (2001) 94 Cal.App.4th 130, 143.) When based on attorney fault with respect to entry of default, default judgment, or involuntary dismissal, a timely request for relief must be granted. (Code Civ. Proc., § 473, subd. (b).) When brought pursuant to the provision for discretionary relief based on party fault, the request must have been filed within a reasonable amount of time.

 

The motion was timely filed within six months of dismissal of the action and is supported by an affidavit of attorney fault. Plaintiff’s counsel declares that they mis-calendared the Order to Show Cause. (Motion, Pleasant Decl., ¶¶5-7.) Therefore, the case must be reinstated under Code of Civil Procedure section 473, subdivision (b).

 

Conclusion

 

Plaintiff State Farm Mutual Automobile Insurance Company’s Motion to Vacate Dismissal is GRANTED. THE DISMISSAL ENTERED ON SEPTEMBER 13, 2023 IS HEREBY VACATED.

 

ORDER TO SHOW CAUSE RE: DISMISSAL IS SET FOR JANUARY 22, 2024 AT 9:30 AM IN DEPARTMENT 26 IN THE SPRING STREET COURTHOUSE.

 

 

Moving party to give notice.

 

 

 



Case Number: 21VECV00527    Hearing Date: November 14, 2023    Dept: T

21VECV00527 TURQUOISE MARTIN vs APARTMENT MANAGEMENT

[TENTATIVE] ORDER:  Defendants Apartment Management Consultants, LLC, and Sandra McMurray’s Motion to Compel Arbitration and Dismiss the Representative PAGA Claim is GRANTED in Part and DENIED in Part.

The request to compel arbitration is GRANTED only as to Plaintiff Turquoise Martin’s individual PAGA claims.  The individual PAGA claims are ordered STAYED pending arbitration.  The request to dismiss or stay the non-individual PAGA claims is DENIED. 

Defendants Apartment Management Consultants, LLC and Sandra McMurray’s Request for Judicial Notice is GRANTED but not as to any hearsay or facts in dispute.

Plaintiff Turquoise Martin’s Request for Judicial Notice is GRANTED but only as to the existence of Exhibits A-D and not as to any hearsay or facts in dispute; and GRANTED as to Exhibit E.

Introduction

Defendants Apartment Management Consultants, LLC (AMC) and Sandra McMurray (McMurray) (collectively, Defendants) moved to compel arbitration of Plaintiff Turquoise Martin’s (Plaintiff) individual Private Attorney General Act (PAGA) claims and moved to dismiss Plaintiff’s non-individual PAGA claims in the Complaint.  The motion, opposition, and reply were filed prior to the July 17, 2023 publication of Adolph v. Uber Technologies, Inc. (2023) 14 Cal.5th 1104 (Adolph).  After Adolph’s publication, the instant action’s stay was lifted and the parties filed supplemental briefs to address the Adolph case.  An additional issue raised in the supplemental briefs is whether Plaintiff’s non-individual PAGA claims should be stayed or not. 

Discussion 

Trial courts must decide first whether an enforceable arbitration agreement exists between the parties, and then determine the second gateway issue whether the claims are covered within the scope of the agreement.  (Omar v. Ralphs Grocery Co. (2004) 118 Cal.App.4th 955, 961.)  AMC submitted an arbitration agreement entered by AMC and Plaintiff and signed by Plaintiff.  (Maria Carrillo (Carrillo) Decl. par., 3, Exh. 1.)  AMC sufficiently presented evidence as to the existence of the arbitration agreement.  McMurray argued that she is covered under the AMC-Plaintiff arbitration agreement because of the alleged agency relationship between AMC and McMurray.  (Compl. par. 4.)  Plaintiff did not dispute this issue.  McMurray also sufficiently argued her rights to enforce the arbitration agreement.  Plaintiff’s claims for Labor Code violations/PAGA claims are shown to be covered under the arbitration agreement because the scope of the arbitration agreement included “any controversy or claim arising out of or relating to Employee’s [Plaintiff’s] employment with AMC” and further included “all claims under the California Labor Code, including, but not limited to claims for overtime, unpaid wages, and claims involving meal and rest breaks.”  (Carrillo Decl., Exh. 1, Introductory paragraph and par. 1.)  Because Defendants submitted the existence of an arbitration agreement and showed that Plaintiff’s claims are covered under the arbitration agreement, Defendants met their initial burden on the motion.  The burden then shifts to Plaintiff to dispute the arbitration agreement.

Plaintiff argued that the arbitration agreement is unconscionable.  Plaintiff asserted that she did not have a meaningful opportunity to negotiate or reject the arbitration agreement and/or the agreement is a contract of adhesion because: (1) Defendants made her sign the agreement on the same day Plaintiff started her employment; (2) there was no review of the arbitration agreement with Defendants; (3) Plaintiff  did not understand the arbitration agreement; and (4) Plaintiff was not provided a copy of the arbitration rules or a link to the rules.  However, all of these alleged facts are not supported by any admissible evidence.  Plaintiff did not submit her own declaration to attest to these alleged facts.  Without any admissible evidence to support these contentions, there are insufficient facts presented to meet Plaintiff’s burden to dispute the arbitration agreement.

Even if Plaintiff would have submitted her declaration to attest to the above facts, Plaintiff’s claim of not understanding the arbitration agreement is disputed by the express terms of the arbitration agreement where Plaintiff expressly agreed that she read and understood the terms of the agreement.  The term is placed above Plaintiff’s signature line, is bolded, and is capitalized.  Despite Plaintiff’s argument that she was not given a copy of the arbitration rules or provided a link to the arbitration rules, the express terms of the arbitration agreement state that Plaintiff was directed to www.adr.org/Rules in order to obtain the rules of the American Arbitration Association.  (Carrillo Decl., Exh. 1, Introductory paragraph.)  The remaining arguments to show unconscionability are that the contract is a contract of adhesion and the differing signature date of Defendants’ HR Manager, Maria Carrillo.  However, courts do not recognize that “adhesive” arbitration agreement establish a high degree of procedural unconscionability.  (Baltazar v. Forever 21 Inc. (2016) 62 Cal.4th 1237, 1246.)  At most, these facts would show some procedural unconscionability but are insufficient to show any substantive unconscionability. Both components of unconscionability need not be present in the same degree and are determined on a sliding scale. (Armendariz v. Found Health Psychcare Servs., Inc. (2000) 24 Cal.4th 83, 114; Pinnacle Museum Tower Assn. v. Pinnacle Market Dev. (US), LLC (2012) 55 Cal.4th 223, 247.)  Because Plaintiff only presented some procedural unconscionability, Plaintiff was required to show a greater amount of substantive unconscionability.  Because there was no showing of substantive unconscionability, Plaintiff failed to meet her burden on the defense of unconscionability and the argument is unpersuasive to deny the motion to compel arbitration of Plaintiff’s individual PAGA claims.

The parties placed into issue a pre-dispute non-individual PAGA waiver found within the arbitration agreement (Carrillo Decl., Exh. 1, par. 3.)  A pre-dispute categorical waiver of the right to bring a PAGA action is unenforceable.   (Iskanian v. CLS Transportation Los Angeles, LLC (2014) 59 Cal.4th 348, 382–383.)  The Court does not find that the pre-dispute non-individual PAGA waiver to be enforceable and severs the provision in accordance with the terms of the arbitration agreement.

The motion to compel arbitration and stay the action solely as to Plaintiff’s individual PAGA claims is GRANTED. 

As to Plaintiff’s non-individual PAGA claims, the Court sought additional briefing from the parties to address Adolph v. Uber Technologies, Inc. (2023) 14 Cal.5th 1104 (Adolph).  Plaintiff requested the non-individual PAGA claims not be stayed and Defendants requested the claims to be stayed.   Standing to continue to prosecute the non-individual PAGA claims is not disputed.  Defendant argued that a stay of the non-individual PAGA claims is required because of the overlapping issues as to whether Plaintiff is an aggrieved employee.  The argument does not take into consideration of the possibility of the arbitration process being slow or settlement prior to an arbitration award being issued.  The event of a settlement of the individual PAGA claims would result in the Court wasting time and not obtaining any determination as to “aggrieved employee” status.  The staying of the non-individual PAGA claims also goes against the reasons for the Legislature's enactment of PAGA – widespread Labor Code violations and significant underenforcement.  (Adolph, supra, 14 Cal.5th at p. 1116.)  In order to fulfill the policy reasons in enacting PAGA, the Court finds that a stay of the non-individual PAGA claims to be unwarranted.

The request to dismiss or stay the non-individual PAGA claims is DENIED. 

IT IS SO ORDERED, CLERK OF THE COURT TO GIVE NOTICE.



Case Number: 22AHCV00048    Hearing Date: November 13, 2023    Dept: 3

SUPERIOR COURT OF THE STATE OF CALIFORNIA

FOR THE COUNTY OF LOS ANGELES - NORTHEAST DISTRICT

 

BALDWIN ARCADIA CENTER, LP,

                   Plaintiff(s),

          vs.

 

TONG TAK HOUSE SEAFOOD RESTAURANT,

 

                   Defendant(s).

)

)

)

)

)

)

)

)

)

)

)

     CASE NO.:  22AHCV00048

 

[TENTATIVE] ORDER RE: MOTION TO ADD UNNAMED PARTY AS JUDGMENT DEBTOR

 

Dept. 3

8:30 a.m.

November 13, 2023

 

 

 

 

I.            INTRODUCTION

On January 31, 2022, plaintiff Baldwin Arcadia Center, LP (“Plaintiff”) filed this unlawful detainer action against defendant Tong Tak House Seafood Restaurant (“Defendant”). On May 26, 2022, Plaintiff filed a notice of settlement with a request that the Court dismiss the action while retaining jurisdiction to enforce the settlement under Code of Civil Procedure section 664.6.

On June 6, 2023, Plaintiff filed an ex parte application to enforce the terms of the stipulated judgment. On June 12, 2023, the Court entered judgment in favor of Plaintiff and against Defendant for possession of the premises located at 1271 S Baldwin Ave. Arcadia CA 91007, forfeiture of the lease or rental agreement, and for money damages in the sum of $810,435.63.

On October 17, 2023, Plaintiff filed this motion to amend the judgment to include Lily Feng (“Feng”) pursuant to Code of Civil Procedure § 187. 

II.          LEGAL STANDARD

Code of Civil Procedure section 187 grants every court the power and authority to carry its jurisdiction into effect. (NEC Electronics Inc. v. Hurt (1989) 208 Cal.App.3d 772, 778.) This includes the authority to amend a judgment to add an alter ego of an original judgment debtor, and thereby make the additional judgment debtor liable on the judgment. (Toho–Towa Co., Ltd. v. Morgan Creek Productions, Inc. (2013) 217 Cal.App.4th 1096, 1106.) Amending a judgment by noticed motion to add an alter ego of an original judgment debtor is an equitable procedure based on the theory that the court is not amending the judgment to add a new defendant, but is merely inserting the correct name of the real defendant. (McClellan v. Northridge Park Townhome Owners Assn. (2001) 89 Cal.App.4th 746, 752; (Wells Fargo Bank, N.A. v. Weinberg (2014) 227 Cal.App.4th 1, 9.) The court is not required to hold an evidentiary hearing on a motion to amend a judgment, but may rule on the motion based solely on declarations and other written evidence. (Id.) The motion may be made at any time so that the judgment will properly designate the real defendants. (Highland Springs Conference & Training Ctr. v. City of Banning (2016) 244 Cal. App. 4th 267, 287.)

 

To prevail on the motion and ad an alter ego of an original judgment debtor, the judgment creditor must show, by a preponderance of the evidence, that: “(1) the parties to be added as judgment debtors had control of the underlying litigation and were virtually represented in that proceeding; (2) there is such a unity of interest and ownership that the separate personalities of the entity and the owners no longer exist; and (3) an inequitable result will follow if the acts are treated as those of the entity alone.” (Relentless Air Racing, LLC v. Airborne Turbine Ltd. Partnership (2013) 222 Cal.App.4th 811, 815–816.) In determining whether there is a sufficient unity of interest and ownership, the court considers many factors, including “the commingling of funds and assets of the two entities, identical equitable ownership in the two entities, use of the same offices and employees, disregard of corporate formalities, identical directors and officers, and use of one as a mere shell or conduit for the affairs of the other.” (Troyk v. Farmers Group, Inc. (2009) 171 Cal.App.4th 1305, 1342.) Inadequate capitalization of the original judgment debtor is another factor. (Zoran Corp. v. Chen (2010) 185 Cal.App.4th 799, 811–812 [reciting “long list” of inexhaustive factors].) No single factor governs; courts must consider all of the circumstances of the case in determining whether it would be equitable to impose alter ego liability. (Troyk, supra, at p. 1342.)

Alter ego “is an extreme remedy, sparingly used.” (Sonora Diamond Corp. v. Superior Court (2000) 83 Cal.App.4th 523, 539.) “The standards for the application of alter ego principles are high, and the imposition of [alter ego] liability ... is to be exercised reluctantly and cautiously.” (Mesler v. Bragg Management Co. (1985) 39 Cal.3d 290, 306.)  Still, “[t]he greatest liberality is to be encouraged” in allowing judgments to be amended to add the “real defendant,” or alter ego of the original judgment debtor, “in order to see that justice is done.” (Carr v. Barnabey's Hotel Corp. (1994) 23 Cal.App.4th 14, 20; Greenspan v. LADT LLC (2010) 191 Cal.App.4th 486, 508; Wells Fargo, supra, 227 Cal.App.4th at p. 7.)

III.        DISCUSSION

On July 31, 2023, a little over a month after the Court entered the stipulated judgment, Feng filed a certification of election to wind up and dissolve Defendant as a corporate entity. Defendant did not give Plaintiff notice that it was winding up and dissolving, nor has it identified for Plaintiff any shareholders other than Feng. Plaintiff argues that Feng is dissolving Defendant in order to remove its assets and prevent Defendant from having to pay the judgment. Therefore, Plaintiff seeks to add Feng as a judgment debtor on the grounds that she is an alter ego of Defendant.

According to documents filed with the California Secretary of State, Feng is the sole director, chief executive officer, chief financial officer, secretary and agent for service of process for Defendant. (Crawford Decl., Exs. 3-4.) The most recent statement of information, filed on September 6, 2022, shows that Feng shares the same principal address as Defendant located at 1271 S. Baldwin Avenue in Arcadia, California. (Id., Ex. 4.) Feng appears to have controlled the underlying action and had the opportunity to litigate it. Feng participated in the litigation by verifying the answer on behalf of Defendant and by signing the stipulation that resulted in the judgment. The Court notes that while the name printed on the stipulation is “Li Feng” instead of “Lily Feng”, the signature on the stipulation is identical to the signature verifying the answer, in which Feng referred to herself as “Lily Feng.”

In light of the evidence submitted by Plaintiff, it would be inequitable not to add Feng as a judgment debtor when there appears to be a “unity of interest” which ensured that Feng’s interests were represented in this litigation.

IV.         CONCLUSION

Plaintiff’s unopposed motion is GRANTED. The Court will sign the proposed amended judgment filed on October 17, 2023.

Dated this 13th day of November, 2023

 

 

 

 

       William A. Crowfoot

Judge of the Superior Court

 

 

Parties who intend to submit on this tentative must send an email to the Court at ALHDEPT3@lacourt.org indicating intention to submit on the tentative as directed by the instructions provided on the court website at www.lacourt.org. Please be advised that if you submit on the tentative and elect not to appear at the hearing, the opposing party may nevertheless appear at the hearing and argue the matter. Unless you receive a submission from all other parties in the matter, you should assume that others might appear at the hearing to argue. If the Court does not receive emails from the parties indicating submission on this tentative ruling and there are no appearances at the hearing, the Court may, at its discretion, adopt the tentative as the final order or place the motion off calendar.

 



Case Number: 22AHCV01042    Hearing Date: November 13, 2023    Dept: 3

SUPERIOR COURT OF THE STATE OF CALIFORNIA

FOR THE COUNTY OF LOS ANGELES - NORTHEAST DISTRICT

 

JODY SCOTT,

                   Plaintiff(s),

          vs.

 

DANSKO, LLC,

                   Defendant(s).

)

)

)

)

)

)

)

)

)

)

)

      CASE NO.: 22AHCV01042

 

[TENTATIVE] ORDER RE: DEFENDANT DANSKO LLC’S MOTION TO COMPEL RESPONSES AND DEEM ADMITTED; REQUEST FOR MONETARY SANCTIONS

 

Dept. 3

8:30 a.m.

November 13, 2023

 

 

On November 9, 2022, plaintiff Jody Scott (“Plaintiff”) filed this action against defendant Dansko, LLC (“Defendant”) alleging she sustained a foot injury from a shoe. On May 5, 2023, Defendant served Form Interrogatories (Set Two), Special Interrogatories (Set Two), Request for Production of Documents (Set Two), and Request for Admissions (Set One) on Plaintiff.  No responses were received.  On June 14, 2023, defense counsel sent Plaintiff a letter and an email requesting responses. However, Plaintiff did not provide responses and Defendant filed these unopposed motions on July 21, 2023.

          Compel Responses

Where a party fails to serve timely responses to discovery requests, the court may make an order compelling responses.  (Code Civ. Proc., §§ 2030.290, 2031.300; Healthcare Consulting, Inc. v. Pacific Healthcare Consultants (2007) 148 Cal.App.4th 390, 403.) A party that fails to serve timely responses waives any objections to the request, including ones based on privilege or the protection of attorney work product. (Code Civ. Proc., §§ 2030.290, subd. (a), 2031.300, subd. (a).)

Plaintiff did not oppose Defendant’s motions to compel and it is undisputed responses were not served.  Defendant’s motions to compel are GRANTED and Plaintiff is ordered to serve verified responses without objections to Defendant’s Form Interrogatories (Set Two), Special Interrogatories (Set Two) and Requests for Production of Documents (Set Two) within 20 days of the date of this Order.

Deem Admitted

Where a party fails to timely respond to a request for admission, the propounding party may move for an order that the genuineness of any documents and the truth of any matters specified in the requests be deemed admitted. (Code Civ. Proc., § 2033.280, subd. (b).) The party who failed to respond waives any objections to the demand, unless the court grants them relief from the waiver, upon a showing that the party (1) has subsequently served a substantially compliant response, and (2) that the party’s failure to respond was the result of mistake, inadvertence, or excusable neglect. (Code Civ. Proc., § 2033.280, subds. (a)(1)-(2).) The court shall grant a motion to deem admitted requests for admissions, “unless it finds that the party to whom the requests for admission have been directed has served, before the hearing on the motion, a proposed response to the requests for admission that is in substantial compliance with Section 2033.220.” (Code Civ. Proc., § 2033.280, subd. (c).)

Plaintiff did not oppose this motion and it does not appear that a proposed response has been served before this hearing. Accordingly, the motion to deem admitted is GRANTED.

Monetary Sanctions

The Code of Civil Procedure provides that the court shall impose a monetary sanction against the party who unsuccessfully makes or opposes a motion to compel, unless the party acted with substantial justification or the sanction would otherwise be unjust.  (Code Civ. Proc., § 2030.290, subd. (c), 2031.300, subd. (c).)  Where a party fails to provide a timely response to requests for admission, “[i]t is mandatory that the court impose a monetary sanction under Chapter 7 (commencing with Section 2023.010) on the party or attorney, or both, whose failure to serve a timely response to requests for admission necessitated this motion.”  (Code of Civ. Proc., § 2033.280, subd. (c).)

Defendant’s request for monetary sanctions is GRANTED and imposed against Plaintiff in the reduced amount of $1,446.60 for 4 hours at defense counsel’s hourly rate of $300 and $246.60 in filing fees, to be paid within 20 days of the date of this Order.

 

Moving party to give notice.

 

Dated this 13th day of November 2023

 

 

 

 

William A. Crowfoot

Judge of the Superior Court

 

Parties who intend to submit on this tentative must send an email to the Court at ALHDEPT3@lacourt.org indicating intention to submit on the tentative as directed by the instructions provided on the court website at www.lacourt.org. Please be advised that if you submit on the tentative and elect not to appear at the hearing, the opposing party may nevertheless appear at the hearing and argue the matter. Unless you receive a submission from all other parties in the matter, you should assume that others might appear at the hearing to argue. If the Court does not receive emails from the parties indicating submission on this tentative ruling and there are no appearances at the hearing, the Court may, at its discretion, adopt the tentative as the final order or place the motion off calendar.

 

 



Case Number: 22LBCV00381    Hearing Date: November 16, 2023    Dept: S27

1.     Complaint

Plaintiff, A1 Container Solutions, LLC filed this action against Defendants, Cargomatic, Inc., Culines Shipping Service Agency (USA), Inc., and Norton Lilly International, Inc. for breach of contract, common counts, inducing breach of contract, and intentional interference with contractual relations. 

 

The crux of the complaint against Cargomatic is that A1 agreed to provide container yard space and related services to Cargomatic pursuant to a written agreement.  Cargomatic made the first two payments per the contract, then ceased making payments and indicated an intention not to make further payments. 

 

The crux of the complaint against CU and Norton is that they were customers of Cargomatic, and they were the ones who insisted Cargomatic enter into the agreement.  Soon after Cargomatic entered into the contract, CU and Norton realized they did not need Cargomatic’s service, and they induced Cargomatic to breach the contract. 

 

2.     Cargomatic Cross-Complaint

Cargomatic answered the complaint and filed a cross-complaint against A1 for fraudulent inducement, breach of contract, breach of the implied covenant of good faith and fair dealing, intentional interference with contractual relations, indemnity, breach of the unfair competition law, intentional and negligent interference with prospective economic advantage, negligent misrepresentation, and declaratory relief.  The crux of the cross-complaint is that A1, during negotiations, represented that it could handle the business Cargomatic would be bringing to it, when in reality it lacked the capacity to provide the services contracted for. 

 

3.     United Supply Chain Services, Inc.’s Cross-Complaint

United Supply Chain Services identifies itself in its cross-complaint as having been erroneously sued and served as CU Lines Shipping Service Agency (USA), Inc. in the complaint.  It will be referred to as “United” from this point forward in this ruling.

 

United filed a cross-complaint against A1 for the same claims asserted by Cargomatic, with the exception of declaratory relief.  The crux of its cross-complaint is that it was an intended third party beneficiary of the contract between Cargomatic and A1, and A1’s false representations that it would be able to handle the volume needed by United caused United harm. 

 

4.     Motion to Compel Further Responses

  1. Relief Sought

A1 moves to compel further responses to various FROGs, SROGs, RFAs, and RFPs, and also seeks to compel production of responses in compliance with Defendant’s indication that it would produce documents.    

 

  1. Analysis

Defendant filed untimely opposition to the motion on 11/03/23 (because 11/10/23 is a court holiday, nine court days prior to the hearing fell on 11/02/23).  Defendant, in opposition to the motion, indicates it agrees that its responses must be amended and supplemented.  It asks the Court to have until 12/04/23 to further respond and produce documents. 

 

In reply, Plaintiff asks the Court to grant the motion and order Defendant to further respond and to produce documents by 12/04/23. 

 

Because the parties are in agreement concerning the necessary relief, the motion is granted and Defendant is ordered to serve further responses and produce documents in compliance with its promise to do so on or before 12/04/23. 

 

Plaintiff does not seek imposition of sanctions in connection with the moving papers, and none are imposed. 

 

3.         Case Management Conference

The parties are reminded that there is a CMC on calendar concurrently with the hearing on the above MTCF.  The Court asks Counsel to make arrangements to appear remotely at the hearing on the motion and the CMC.



Case Number: 22PSCV00103    Hearing Date: November 13, 2023    Dept: K

Defendants John JoonHyo Shin and Sue SeungOk Shin, individually and as co-trustees of The Joon Hyo Shin Family Trust’s unopposed Motion for Leave to File Cross-Complaint is GRANTED.

Background[1]  

Plaintiff Mickey’s Liquor & Market Inc. (“Plaintiff”) alleges as follows:

Plaintiff is the current tenant of a commercial property located at 13512 East Valley Boulevard, La Puente, CA 91746 (“Premises”) via the May 2012 assignment/amendment (“2012 Amendment”) of a 2006 lease (“2006 Lease”); Joon Hyo Shin and Seung Ok Shin are the landlords and co-trustees of the Joon Hyo Shin Family Trust dated May 20, 2003, which is the actual owner of the Premises. The 2012 Amendment extended the lease term to June 5, 2022 and provided Plaintiff with a right to exercise an option to further extend the lease term for 5 more years provided Plaintiff was in compliance with its obligations at the time of the exercise. Plaintiff exercised this option via a notice dated November 16, 2021, but it was denied.

On January 31, 2022, Plaintiff filed a complaint, asserting causes of action against Joon Hyo Shin and Seung Ok Shin, individually and as co-trustees of The Joon Hyo Shin Family Trust dated May 20, 2003 and Does 1-10 for:

1.                  Declaratory Relief

2.                  Breach of Lease

3.                  Breach of Covenant of Quiet Enjoyment

4.                  Fraud (Deceit/False Promise)

5.                  Breach of Statute

The Final Status Conference is set for December 12, 2023. Trial is set for January 16, 2024.

Legal Standard

“A party against whom a cause of action has been asserted in a complaint or cross-complaint may file a cross-complaint setting forth. . . : (a) Any cause of action he has against any of the parties who filed the complaint or cross-complaint against him…” (Code Civ. Proc. § 428.10, subd. (a).) “A party shall file a cross-complaint against any of the parties who filed the complaint or cross-complaint against him or her before or at the same time as the answer to the complaint or cross-complaint.” (Code Civ. Proc. § 428.50, subd. (a).)

“Except as otherwise provided by statute, if a party against whom a complaint has been filed and served fails to allege in a cross-complaint any related cause of action which (at the time of serving his answer to the complaint) he has against the plaintiff, such party may not thereafter in any other action assert against the plaintiff the related cause of action not pleaded.” (Code Civ. Proc. § 426.30, subd. (a).) A “‘[r]elated cause of action’ means a cause of action which arises out of the same transaction, occurrence, or series of transactions or occurrences as the cause of action which the plaintiff alleges in his complaint.” (Code Civ. Proc. § 426.10, subd. (c).)

“A party who fails to plead a cause of action subject to the requirements of this article, whether through oversight, inadvertence, mistake, neglect, or other cause, may apply to the court for leave to amend his pleading, or to file a cross-complaint, to assert such cause at any time during the course of the action. The court, after notice to the adverse party, shall grant, upon such terms as may be just to the parties, leave to amend the pleading, or to file the cross-complaint, to assert such cause if the party who failed to plead the cause acted in good faith. This subdivision shall be liberally construed to avoid forfeiture of causes of action.” (Code Civ. Proc. § 426.50(a).)

Discussion

Defendants John JoonHyo Shin and Sue SeungOk Shin, individually and as co-trustees of The Joon Hyo Shin Family Trust (“Defendants”) move the court for an order granting them leave to file a proposed cross-complaint.

The proposed cross-complaint is compulsory, inasmuch as it is asserted against Plaintiff and involves a “related cause of action” as defined by Code of Civil Procedure § 426.10, subdivision (c). Causes of action arise out of the “same transaction or occurrence” if there is “a logical relationship between the prior complaint and the cross-complaint.” (ZF Micro Devices, Inc. v. TAT Capital Partners, Ltd. (2016) 5 Cal.App.5th 69, 82). The term “transaction” “is construed broadly; it is not confined to a single, isolated act or occurrence. . . but may embrace a series of acts or occurrences logically interrelated.” (Heshejin v. Rostami (2020) 54 Cal.App.5th 984, 993-994 [internal quotations and citation omitted].)In the breach of contract context, the rule means any claims the defendant has against the plaintiff based on the same contract generally must be asserted in a cross-complaint, even if the claims are unrelated to the specific breach or breaches that underlie the plaintiff's complaint.” (Id. at 994 [quotations and citation omitted].)

Plaintiff’s complaint and the proposed cross-complaint both pertain to the commercial lease agreement for Plaintiff’s tenancy at the subject property.

The question remaining, then, is whether or not Defendants have acted in good faith. “The provision in section 425.60 relating to ‘good faith’ does allow trial courts a ‘modicum of discretion’ in allowing amendments to cross-complaints. Nonetheless, what constitutes ‘good faith’ must be determined in conformity with the liberality conferred upon the trial courts by the section and by prior law.” (Sidney v. Superior Court (1988) 198 Cal.App.3d 710, 718.) “[T]his principle of liberality requires that a strong showing of bad faith be made in order to support a denial of the right to file a cross-complaint under this section.” (Id. [quotations and citation omitted].)

There is no evidence that Defendants have acted in bad faith; in fact, the motion is not opposed. The motion, then, is granted.



[1] The motion was filed (and served via mail and email) on September 13, 2023 for hearing on October 9, 2023. On October 9, 2023, the court continued the hearing to November 13, 2023 based on a notice issue (i.e., although the motion was timely filed, it should have been served via email no later than September 12, 2023); notice was waived.



Case Number: 22PSCV00314    Hearing Date: November 16, 2023    Dept: 6

Plaintiff Puente Hills Business Center II, L.P’s Request for Entry of Default Judgment

Defendant: Shujan Zhang 

TENTATIVE RULING

The request for entry of default judgment is GRANTED. Plaintiff to submit a Proposed Judgment with the correct amounts as set forth herein. 

BACKGROUND 

Plaintiff Puente Hills Business Center II, L.P. (Plaintiff) entered into a commercial lease agreement with Defendant Shujan Zhang (Defendant) for certain real property located at 17800 Castleton Street, Suite 445, City of Industry, California, 91748 (the Property). In February 2022, Defendant abandoned the Property and defaulted under the lease agreement. 

On March 30, 2022, Plaintiff filed this action against Defendant and Does 1 to 10, alleging causes of action for breach of the written lease agreement and common counts. On May 5, 2022, default was entered against Defendant, but the parties later stipulated to setting aside the default. On May 3, 2023, after a series of failed court appearances by Defendant, the Court struck Defendant’s answer to the complaint. Plaintiff obtained entry of default against Defendant on the same day, and later filed a request for entry of default judgment on June 19, 2023. The Court denied the request for entry of default judgment without prejudice. On October 27, 2023, Plaintiff submitted another request for entry of default judgment.

LEGAL STANDARD

Code of Civil Procedure section 585 permits entry of a default judgment after a party has failed to timely respond or appear. (Code Civ. Proc., § 585.) A party seeking judgment on the default by the court must file a Request for Court Judgment, and: (1) a brief summary of the case; (2) declarations or other admissible evidence in support of the judgment requested; (3) interest computations as necessary; (4) a memorandum of costs and disbursements; (5) a proposed form of judgment; (6) a dismissal of all parties against whom judgment is not sought or an application for separate judgment under Code of Civil Procedure section 579, supported by a showing of grounds for each judgment; (7) exhibits as necessary; and (8) a request for attorneys’ fees if allowed by statute or by the agreement of the parties. (Cal. Rules of Court, rule 3.1800.) 

ANALYSIS

Plaintiff seeks default judgment against Defendant in the total amount of $54,903.86, including $52,448.74 in damages, $1,938.97 in attorney’s fees, and $516.15 in costs. However, the Court finds that the principal damages set forth in the spreadsheet attached as Exhibit B to the Declaration of Cherie Igo amounts to $52,448.73 ($95,056.87 + $147.86 + $2,250.00 - $45,006.00). (See Igo Decl., ¶ 5, Ex. B.) Therefore, the Court GRANTS the request for entry of default judgment in the principal amount of $52,448.73, plus attorney’s fees of $1,938.97, and costs of $516.15, for a total judgment of $54,903.85. 

CONCLUSION 

The request for entry of default judgment is GRANTED. Plaintiff to submit a Proposed Judgment with the correct amounts as set forth herein.


Case Number: 22PSCV00546    Hearing Date: January 5, 2024    Dept: K

Background   

Plaintiff Juan Franco (“Plaintiff”) alleges as follows:

On or about August 31, 2016, Plaintiff purchased a 2016 Ford F-250, VIN No. 1FT7W2BT5GEB68780 (“subject vehicle”). Plaintiff alleges that the subject vehicle suffers from various defects and that the subject vehicle has not been repaired after a reasonable number of attempts.

On June 7, 2022, Plaintiff filed a complaint, asserting causes of action against Ford Motor Company (“FMC”), Performance Ford and Does 1-10 for:

1.                  Violation of Subdivision (d) of Civil Code Section 1793.2

2.                  Violation of Subdivision (b) of Civil Code Section 1793.2

3.                  Violation of Subdivision (a)(3) of Civil Code Section 1793.2

4.                  Breach of the Implied Warranty of Merchantability (Civil Code Section 1791.1; Section 1794; Section 1795.5)

5.                  Negligent Repair

On February 2, 2023, the court granted FMC’s and Performance Ford’s Motion to Compel Arbitration and ordered the case stayed pending completion of binding arbitration.

A Post-Arbitration Status Conference is set for January 5, 2023.

Legal Standard

“If a court at any time determines that there has been a change of law that warrants it to reconsider a prior order it entered, it may do so on its own motion and enter a different order.” (Code Civ. Proc., § 1008, subd. (c).)

Discussion

Plaintiff moves the court, per Code of Civil Procedure § 1008, subdivision (c) and the court’s inherent constitutional authority, to reconsider and reverse its February 2, 2023 order with respect to its granting of FMC’s and Performance Ford’s Motion to Compel Arbitration.

The court declines to issue any ruling, on the basis that the motion is not procedurally proper. “While a party has the right to ‘communicat[e] the view to a court that it should reconsider a prior ruling’ (Le Francois v. Goel (2005) 35 Cal.4th 1094, 1108), the party should not ‘file a written motion to reconsider’ if it cannot satisfy the procedural requirements of Code of Civil Procedure section 1008 (35 Cal.4th at p. 1108). ‘The court need not rule on any suggestion that it should reconsider a previous ruling . . .’ (Ibid.)” (Farmers Ins. Exchange v. Superior Court (2013) 218 Cal.App.4th 96, 102, fn. 10 [emphasis in original].)

Nevertheless, the court will hear from Plaintiff as to whether the Court’s February 2, 2023 Order should be vacated at the Post-Arbitration Status Conference.



Case Number: 22PSCV00691    Hearing Date: December 4, 2023    Dept: K

Plaintiff The Buddhist Association of the United States’ Application for Default Judgment is DENIED without prejudice.

Background   

Plaintiff The Buddhist Association of the United States (“New York BAUS”) alleges as follows:

New York BAUS was formed in 1964 and is a New York non-profit corporation located in Carmel, New York. New York BAUS was granted tax exempt status by the Internal Revenue Service (“IRS”) in 1965. New York BAUS owns, manages and operates a large Buddhist monastery in Carmel, as well as a temple in the Bronx, offers a wide range of programs and has an extensive Internet presence through its website www.baus.org. New York BAUS also has active, registered trademarks for “Buddhist Association of the United States” and for its Chinese name. Defendant The Buddhist Association of the United States (“California BAUS”) was incorporated in California on May 10, 2005. In early 2018, the IRS communicated with New York BAUS about a change of address to a location in El Monte; it was at this time that New York BAUS learned that California BAUS was using the BAUS name and was also using New York BAUS’s federal EIN number for tax purposes, without its consent. California BAUS, Zhong Lin Sun (“Sun”), Zengkui Li (“Li”), Ke You Han (“Han”) and Chan De (“De”) (together, “Defendants”) have also used New York BAUS’s name, trademarks and other information without its consent.

On July 8, 2022, New York BAUS filed a complaint, asserting causes of action against California BAUS, Sun, Li, Han and De for:

1.                  Conversion

2.                  Fraud

3.                  Federal Trademark Infringement Under 15 U.S.C. § 1114(1)

4.                  Common Law Trademark Infringement

5.                  Unfair Competition Under California Business & Professions Code § 17200 et seq.

6.                  False Designation of Origin, False Advertising, and Unfair Competition Under 15 U.S.C. § 1125

7.                  California Common Law Unfair Competition

On November 7, 2022, an “Order for Service by Publication of Summons” was filed as to Sun, Li, Han and De; on December 9, 2022, proof of publication was filed.

On March 22, 2023, California BAUS’s, Sun’s, Han’s, Li’s and De’s defaults were entered.

An Order to Show Cause is set for December 4, 2023.

Discussion

Plaintiff’s Application for Default Judgment is denied without prejudice. The following defects are noted:

1.                  Plaintiff has failed to submit updated Judicial Council CIV-100 forms with the instant default prove-up application. Plaintiff’s default prove-up application submitted March 22, 2023 indicated that a total judgment of $7,646,910.00 (comprised of $7,600,000.00 in special damages, $3,695.00 in costs and $43,215.00 in attorney’s fees) against California BAUS, Sun, Han, Li and De. The proposed default judgment submitted August 18, 2023 reflects that Plaintiff now seeks a total judgment of $7,673,894.07 against the aforesaid defendants (comprised of $7,600,000.00 in damages, $6,229.07 in costs and $67,665.00 in attorney’s fees). Any further default prove-up application must be full and complete. The court will not accept any piecemeal submissions.

2.                  Plaintiff concurrently filed “Statement[s] of Damages and Punitive Damages[1]” against each of the defendants with the July 8, 2022 filing of its complaint. On July 20, 2022, Plaintiff filed a proof of substituted service as to California BAUS which does not indicate that California BAUS was served with a “Statement of Damages and Punitive Damages” at that time. (See also Menshivoka Decl., ¶ 3, Exh. 2.) Plaintiff’s counsel Anastasiya Menshivoka (“Menshivoka”) represents that California BAUS’s registered agent, Zhon Lin Sun, was subsequently served with a “Statement of Damages and Punitive Damages” on August 16, 2023 (Id., ¶ 7, Exh. 8), which is after default had been entered against California BAUS on March 22, 2023. The individual defendants were each served via publication. The proofs of publication do not indicate that the individual defendants were served with “Statement[s] of Damages and Punitive Damages” at that time. (Id., ¶ 4, Exh. 4.) Menshivoka represents that “Plaintiff also ran publications of the statements of damages for all Defendants in English in The Daily Journal and in Mandarin in The World Journal,” that “[t]he English publication ran for 5 weeks from July 19, 2023 until August 23, 2023” and that “[t]he Mandarin version of the statements of damages was first published on August 14, 2023 and will run until September 25, 2023.” (Id., ¶ 7; see also, Exh. 7). A statement prescribed by Code of Civil Procedure § 425.115, subdivision (b), however, must be served “upon the defendant pursuant to this section before a default may be taken, if the motion for default judgment includes a request for punitive damages.” (Code Civ. Proc., § 425.115, subd. (f) [emphasis added].)

3.                  Exhibit 6 consists of an English translation only. The original Chinese document must be included and authenticated.

4.                  15 U.S.C. § 1117, subdivision (c)(1) allows for an award of statutory damages for the use of a counterfeit mark “in connection with the sale, offering for sale, or distribution of goods or services” in the amount of “not less than $1,000 or more than $200,000 for counterfeit mark per type of goods or services sold, offered for sale, or distributed, as the court considers just.” Plaintiff identifies seven uses of Plaintiff’s trademarks by defendants, but does not explain what “type of goods or services” were “sold, offered for sale, or distributed” on those occasions. Plaintiff is requested to brief this issue for the court.



[1]              These statements itemize damages as follows:

• At least $1,400,000 in actual and/or statutory damages;

• At least $4,200,000 in treble damages;

• At least $2,000,000 in punitive damages or for damages for willful infringement;

• And attorneys’ fees and costs



Case Number: 22PSCV01041    Hearing Date: November 14, 2023    Dept: O

Tentative Ruling

 

MOTION TO SET ASIDE DEFAULT JUDGEMENT AND REQUEST FOR DEFAULT JUDGEMENT AGAINST DEFENDANT LARRY ORTEGA is DENIED.

 

Background

 

This is a complaint for recovery of administrative fines and penalties pursuant to public utilities code. Plaintiff THE PEOPLE OF THE STATE OF CALIFORNIA, by the CALIFORNIA PUBLIC UTILITIES COMMISSION (“Plaintiff” or “Commission”) alleges the following against Defendants COMMUNITY UNION, INC. (“CU”) and LARRY ORTEGA[1]: The Commission initiated an investigation to determine whether Defendant CU implemented the California’s One Million New Internet Users Coalition program in accordance with the terms of approval granted by the Commission. In 2021, the Commission issued its decision finding that CU was in violation and ordered that CU return the $162,109 it unlawfully received and held Ortega personally liable (pierced the corporate veil).

 

On September 13, 2022, Plaintiff filed the instant suit.

 

On December 14, 2022, Plaintiff filed a POS indicating that CU had been served via the Secretary of State.

 

On January 27, 2023, default was entered against CU.

 

On February 28, 2023, the court issued the following minute order regarding the CMC and OSC re: Failure to File POS: Defendant Larry Ortega/Community Union appears and is self-represented. Plaintiff requests to continue the instant matters to April 27, 2023 at 8:30 a.m. for proper notice and for Mr. Ortega to seek counsel; request is granted. Pursuant to the request of plaintiff, the Case Management Conference scheduled for 02/28/2023, and Order to Show Cause Re: Failure to File Proof of Service scheduled for 02/28/2023 are continued to 04/27/2023 at 08:30 AM in Department L at Pomona Courthouse South ; Plaintiff is to provide notice.

 

On March 1, 2023, Plaintiff filed a POS by First-Class Mail (POS-030) form indicating the Ortega had been served via mail. Additionally, the POS (POS-010) form indicates that Ortega was served via his “voluntary appearance at the CMC on February 28, 2023,” citing to CCP section 410.050.[2]

 

On April 7, 2023, default was entered against Ortega.

 

On April 24, 2023, Ortega filed a ‘Motion to Continue to June 27, 2023.’ A review of the motion indicates that Ortega sought to move an April 27, 2023 hearing because of medical concerns (he had an angiogram).

 

On April 25, 2023, the court issued the following minute order regarding ‘Defendant Ortega's Request for Continuance’: The Court is in receipt of Defendant Ortega’s ex-parte request dated April 24, 2023, purportedly on behalf of himself and defendant Community Union, Inc., to continue the April 27, 2023, Case Management Conference. The Court declines to consider this document as it is improperly before the Court for two separate reasons. First, both defendant Ortega and defendant Community Union, Inc. are in default status. Neither defendant Ortega nor defendant Community Union, Inc., may participate in the matter unless and until that default status is cured by the Court upon written motion by a party. Second, defendant Ortega is not a licensed attorney, so he is not permitted to represent defendant Community Union, Inc., in the case under any circumstances. As a result of the default status, the court sets an Order to Show Cause re: Default Judgment for June 27, 2023, at 8:30 a.m. Clerk to give notice as well as a courtesy copy to defendant Ortega. The case management conference currently set for April 27, 2023, remains on calendar.

 

On May 9, 2023, the court clerk entered a clerk’s judgment (CCP section 585a) for $162,109.00 against both CU and Ortega.

 

On June 7, 2023, Plaintiff filed an Abstract of Judgment (EJ-001) form.

 

On August 21, 2023, Ortega filed the instant ‘MOTION TO SET ASIDE DEFAULT JUDGEMENT AND REQUEST FOR DEFAULT JUDGEMENT AGAINST DEFENDANT LARRY ORTEGA.’[3]

 

On August 28, 2023, Plaintiff filed its opposition to the motion.

On September 11, 2023, during the hearing on the motion to set aside the default, the court continued the hearing. According to the minute order, “On the Court's own motion, the Hearing on Motion to Set Aside/Vacate Default and Default Judgment (CCP 473.5) scheduled for 09/11/2023 is continued to 11/14/2023 at 10:00 AM in Department O at Pomona Courthouse South. The Defendant is ordered to file supplemental briefing due on or before September 21, 2023. The Court notes it will continue to accept opposition and replies.”

 

On September 28, 2023, Defendant filed his amended motion.

 

On October 31, 2023, Plaintiff filed its opposition.

 

On November 7, 2023, Defendant filed his reply.

 

Legal Standard

 

Ortega makes the motion pursuant to CCP section 473 (a)(1), (b) and (d) on the grounds of mistake, inadvertence and excusable neglect. (Motion p. 1.)[4]

 

CCP section 473 subdivision (b) allows a court to vacate a prior order upon a showing that the order was entered due to a party’s mistake, inadvertence, surprise, or excusable neglect. Additionally, the motion “shall be made within a reasonable time, in no case exceeding six months, after the judgment, dismissal, order, or proceeding was taken.” (Code Civ. Proc.,¿§ 473, subd. (b).)¿The terms mistake, inadvertence, surprise, and excusable neglect which warrant relief under Code of Civil Procedure § 473(b) are defined as follows:  

 

Mistake is not a ground for relief under section 473, subdivision (b), when ‘the court finds that the “mistake” is simply the result of professional incompetence, general ignorance of the law, or unjustifiable negligence in discovering the law ....’ [Citation] Further, ‘[t]he term “surprise,” as used in section 473, refers to “some condition or situation in which a party ... is unexpectedly placed to his injury, without any default or negligence of his own, which ordinary prudence could not have guarded against.” [Citation] Finally, as for inadvertence or neglect, ‘[t]o warrant relief under section 473 a litigant's neglect must have been such as might have been the act of a reasonably prudent person under the same circumstances. The inadvertence contemplated by the statute does not mean mere inadvertence in the abstract. If it is wholly inexcusable it does not justify relief.’ [Citation] 

 

(Henderson v. Pacific Gas & Electric Co. (2010) 187 Cal.App.4th 215, 229-230) (emphasis added).

 

Discussion

 

The court adheres to its original ruling for the following reasons.

 

First, as noted by Plaintiff in opposition, Defendant filed his supplemental declaration about one week after the court’s deadline. In untimely filing his amended motion/supplemental brief, that further evidences that Defendant chose not to timely file his answer. What is more, Defendant explains the untimely supplemental brief was “due a series of physical and technical hurdles he was unable to get this filed on time.” (Reply p. 2.) The lack of an explanation/details (e.g., the court system would not allow him to upload the supplemental brief) is but another theme that impaired his original motion (see discussion below).  

 

Second, even addressing the merits,[5] it again fails to provide an explanation as to why Defendant could file an answer. If anything, as noted by Plaintiff in opposition, the narrative has changed: instead of experiencing health problems in March, Defendant experienced health problems in January. 

 

All in all, though mindful of the public policy strongly favors granting relief, the evidence/declarations and arguments, when read in their totality, draw into question the credibility and veracity of Defendant, indicating that Defendant knew he was to file an answer and he could have filed an answer, but chose not to timely file an answer.[6] (See Hodge Sheet Metal Products v. Palm Springs Riviera Hotel (1961) 189 Cal.App.2d 653, 658 [“The weighing of the veracity of the affidavit was in the province of the trial court.”].)

 

Therefore, the court DENIES the motion.

 

September 11, 2023 Tentative Ruling

 

While slightly unclear, the premise of the motion appears to be that Ortega “erroneously presumed that [his] time to file an answer to the request for default judgment would run 90 days from date of Notice, February 28, 2023” and that he “inadvertently failed to ask the court to extend the time I had to Answer Plaintiff’s Complaint during the February 28, 2023 Hearing.” (Motion p. 3.)

 

The motion fails for a few reasons, all of which are noted by Plaintiff in opposition.

 

First, to the extent that Ortega presumed he had 90 days to file an answer upon service of the summons and complaint (or after court retained jurisdiction at the February 28, 2023 CMC), Ortega has not explained why not knowing when to file an answer constitutes as excusable neglect. Though Plaintiff is pro-per, a pro per litigant is treated like any other party and is entitled to the same, but no greater consideration than other litigants and attorneys. (See, e.g., Nwosu v. Uba (2004) 122 Cal.App.4th 1229, 1246-47.)[7] 

 

Second, to the extent that Ortega could not file his answer within 30 days of service of the summons and complaint/court retaining personal jurisdiction because of health challenges—which were undeniably serious as he experienced a heart attack—Ortega has not explained why he could not file his answer within 30 days when his chest pain did not commence until March 28, 2023 and he went to the emergency room on April 21, 2023; thirty days from February 28, 2023 is Mach 30, 2023, which is well before he went to the emergency room. (See April 24, 2023 Motion to Continue to June 27, 2023.)

 

Third, even using its discretion afforded by CCP section 473 subdivision (b), the court would deny the motion because setting aside the judgment would merely forestall the inevitable in a simple judgment enforcement action which there are no defenses. Plaintiff would or could move for judgment by way of a motion (e.g., summary judgment or judgment on the pleadings), which would unnecessarily expend resources.

 

Lastly, to the extent that Ortega attempts to set aside the default judgment against CU as well, there are two problems: (i) the motion is only made on behalf of Ortega in his individual capacity and (ii) CU requires formal representation.

 

Conclusion

 

Based on the foregoing—notably as an answer was due at the latest by March 30, 2023 and Ortega did not do so and has failed to offer a reason why—the motion is denied.

 

 

 

 

 

 

 



[1] Ortega is the President and Chief Executive Officer of CU. He is pro per.

[2] According to the statute, “A general appearance by a party is equivalent to personal service of summons on such party.”

 

[3] As noted by Plaintiff in opposition, notice of the motion was untimely as it was due, pursuant to CCP section 1005(b) by August 11, 2023, but notice of the motion was not served until August 21, 2023. As the court is denying the motion on other grounds, continuing the motion for proper notice is unnecessary.

[4] Subsection (a)(1) is inapplicable because while it does allow a court to allow for an answer after the time limited the code, the section does not apply when a defendant is in default. Additionally, subsection (d) d inapplicable because it pertains to correct clerical mistakes. As clerical mistakes are not at issue, this subsection will not be discussed. Thus, as the basis of the motion appears to be based upon mistake/neglect, only subsection (b) will be discussed.

 

[5] Defendant’s declaration attached to the motion is dated to September 21, 2023, which is the date that the brief was due by.

 

[6] Defendant attempted to file an answer on September 25, 2023 but was rejected by the court. An answer was also filed and received on October 20, 2023.

 

[7] And as observed by Plaintiff, Ortega is not unsophisticated as he is the president of a company and obtained a $450,000 grant from the Commission.



Case Number: 22PSCV01499    Hearing Date: November 14, 2023    Dept: K

1. Counsel for Plaintiff Ivan Hernandez-Chavelas’ (i.e., Wilshire Law Firm) Motion to be Relieved as Counsel is GRANTED, effective upon the filing of the proof of service showing service of the signed order upon the Client at the Client’s last known address, return receipt requested.

 

2. Counsel for Plaintiff Rafael Hernandez’s (i.e., Wilshire Law Firm) Motion to be Relieved as Counsel is GRANTED, effective upon the filing of the proof of service showing service of the signed order upon the Client at the Client’s last known address, return receipt requested.

Background   

Plaintiffs Ivan Hernandez-Chavelas and Rafael Hernandez (together, “Plaintiffs”) sustained injuries in a May 15, 2021 motor vehicle accident.

On October 26, 2022, Plaintiffs filed a complaint, asserting a cause of action against Kara Kar Man Lau (“Lau”), Carlos Alberto Rios (“Rios”) and Does 1-50 for:

1.                  Negligence

On June 8, 2023, Rios filed a First Amended Cross-Complaint, asserting causes of action against Lau, Giovanny Aleman (“Aleman”) and Roes 1-20 for:

1.                  Indemnity

2.                  Contribution

On October 3, 2023, Lau filed a cross-complaint, asserting causes of action against Aleman for:

1.                  Contribution

2.                  Indemnity

3.                  Declaratory Relief

A Case Management Conference is set for January 17, 2024.

Discussion

The Wilshire Law Firm (“Firm”) seeks to be relieved as counsel of record for Plaintiffs (“Clients”).

The court has discretion to allow an attorney to withdraw, and such a motion should be granted provided that there is no prejudice to the client and it does not disrupt the orderly process of justice. (See Ramirez v. Sturdevant (1994) 21 Cal.App.4th 904, 915; People v. Prince (1968) 268 Cal.App.2d 398.)

California Rule of Court (“CRC”) Rule 3.1362 requires (1) a notice of motion and motion directed to the client (made on the Notice of Motion and Motion to Be Relieved as Counsel—Civil form (MC-051)); (2) a declaration stating in general terms and without compromising the confidentiality of the attorney-client relationship why a motion under Code of Civil Procedure § 284(2) is brought instead of filing a consent under section 284(1) (made on the Declaration in Support of Attorney's Motion to Be Relieved as Counsel—Civil form (MC-052)); (3) service of the notice of motion and motion, the declaration, and the proposed order on the client and on all other parties who have appeared in the case; and (4) a proposed order relieving counsel (prepared on the Order Granting Attorney's Motion to Be Relieved as Counsel—Civil form (MC-053)). The court may delay the effective date of the order relieving counsel until proof of service of a copy of the signed order on the client has been filed with the court.

Attorney Ariella E. Perry (“Perry”) represents that there has been a breakdown in communication with the Clients such that counsel can no longer effectively represent the Clients.

Perry states that she has served the Clients by mail at the Clients’ last known address with copies of the motion papers served with this declaration and that she has confirmed, within the past 30 days, that the address is current, by mail, return receipt requested.

The court determines that the requirements of Rules of Court Rule 3.1362 enumerated above have been sufficiently met.

Accordingly, the motions are granted, effective upon the filing of the proof of service showing service of the signed orders upon the Clients at the Clients’ last known address, return receipt requested.



Case Number: 22PSCV02682    Hearing Date: November 29, 2023    Dept: K

Plaintiff ODK Capital, LLC’s Application for Default Judgment is DENIED without prejudice.

Background   

Plaintiff ODK Capital, LLC (“Plaintiff”) alleges as follows:

On October 11, 2021, Charles Cooper (“Defendant”) and Celtic Bank (“Celtic”) entered into a Business Loan and Security Agreement with accompanying supplement (“BLSA”) wherein Celtic agreed to loan monies to Defendant in exchange for repayment. Defendant contemporaneously executed a personal guaranty. Celtic subsequently assigned its rights, title and interest under the BLSA to Plaintiff. Defendant has failed to make payments due.

On December 9, 2022, Plaintiff filed a complaint, asserting a cause of action against Defendant and Does 1-10 for:

1.                  Breach of Contract

On July 28, 2023, Defendant’s default was entered.

An Order to Show Cause Re: Default Judgment is set for November 29, 2023.

Discussion

Plaintiff’s Application for Default Judgment is denied without prejudice. The following defects are noted:

On September 29, 2023, the court denied Plaintiff’s default prove-up application submitted on July 31, 2023 without prejudice, on the following basis:

“Plaintiff’s Custodian of Records Cathleen Pugh (“Pugh”) attests that “Plaintiff’s assignor CELTIC BANK assigned the claim to Plaintiff who is now the lawful owner of the claim.” Pugh, however, has failed to provide the court with a copy of the assignment.”

On October 5, 2023, attorney Jennifer Thomas (“Thomas”) submitted a “Supplemental Declaration in Support of Default Judgment,” purporting therein to attach a copy of the assignment for the court’s review. It does not appear to the court that Thomas would be able to authenticate the foregoing document. Further, Paragraph 4 of the purported assignment reads as follows: “The attached Exhibit A is, represents and evidences a true and correct listing of Loans for which all rights, title, and interest were sold and assigned in full by Celtic to ODK Capital, LLC.” There is no Exhibit A attached to the purported assignment.



Case Number: 22PSCV02843    Hearing Date: November 27, 2023    Dept: K

Plaintiff Hudson Insurance Company’s Application for Default Judgment is DENIED without prejudice.

Background   

Plaintiff Hudson Insurance Company (“Plaintiff”) alleges as follows:

Plaintiff furnished to the State of California, Department of Motor Vehicles, License Bond No. 10005592 (“Bond”) for and at the request of El Pollo Auto, Inc. (“EPA”) and Leopoldo Robles (“Robles”) in the penal sum of $50,000.00. On October 23, 2013, a general indemnity agreement was made by EPA and Robles in Plaintiff’s favor. Thereafter (i.e., “[o]n or about April, 2021”), several claims were made against the Bond. Plaintiff requested that EPA and Robles hold Plaintiff harmless and pay the claims, but they failed to do so. Plaintiff retained counsel who filed an interpleader action and paid the penal sum of the bond pursuant to an interpleader order.

On December 12, 2022, Plaintiff filed a complaint, asserting a cause of action against EPA, Robles and Does 1-20 for:

1.                  Breach of Contract

On April 27, 2023, EPA’s default was entered. On August 2, 2023, Robles’ default was entered.

An Order to Show Cause Re: Default Judgment is set for November 27, 2023.

Discussion

Plaintiff’s Application for Default Judgment is denied without prejudice. The following defects are noted:

1.                  Plaintiff advises that it received claims against the bond, but fails to attach evidence of same. Plaintiff is requested to provide the court with a copy of the referenced complaint for interpleader filed in Case No. 20STCV09077.

2.                  Plaintiff references $11,686.55 in collection fee expenses to Jomax Recovery Services, but fails to provide the court with any explanation as to why and how these expenses were incurred. Plaintiff has not provided the court with any documentary evidence of these expenses.



Case Number: 22SMCV02849    Hearing Date: November 14, 2023    Dept: I

The court will sign the stipulation.  There need be no hearing today.


Case Number: 22SMCV02950    Hearing Date: November 13, 2023    Dept: M

CASE NAME:           Thanou, v. Mahgerefteh

CASE NO.:                22SMCV02950

MOTION:                  Demurrer to the First Amended Complaint

HEARING DATE:   11/13/2023

 

Legal Standard

 

            A demurrer for sufficiency tests whether the complaint states a cause of action. (Hahn v. Mirda (2007) 147 Cal.App.4th 740, 747.) When considering demurrers, courts read the allegations liberally and in context. In a demurrer proceeding, the defects must be apparent on the face of the pleading or via proper judicial notice. (Donabedian v. Mercury Ins. Co. (2004) 116 Cal.App.4th 968, 994.) A demurrer tests the pleadings alone and not the evidence or other extrinsic matters. Therefore, it lies only where the defects appear on the face of the pleading or are judicially noticed. (CCP §§ 430.30, 430.70.) At the pleading stage, a plaintiff need only allege ultimate facts sufficient to apprise the defendant of the factual basis for the claim against him. (Semole v. Sansoucie (1972) 28 Cal. App. 3d 714, 721.) A “demurrer does not, however, admit contentions, deductions or conclusions of fact or law alleged in the pleading, or the construction of instruments pleaded, or facts impossible in law.” (S. Shore Land Co. v. Petersen (1964) 226 Cal.App.2d 725, 732, internal citations omitted.)

 

            A special demurrer for uncertainty is disfavored and will only be sustained where the pleading is so bad that defendant cannot reasonably respond—i.e., cannot reasonably determine what issues must be admitted or denied, or what counts or claims are directed against him/her. (CCP § 430.10(f); Khoury v. Maly’s of Calif., Inc. (1993) 14 Cal.App.4th 612, 616.) Moreover, even if the pleading is somewhat vague, “ambiguities can be clarified under modern discovery procedures.” (Ibid.)

 

            “Liberality in permitting amendment is the rule, if a fair opportunity to correct any defect has not been given.” (Angie M. v. Superior Court (1995) 37 Cal.App.4th 1217, 1227.) It is an abuse of discretion for the court to deny leave to amend where there is any reasonable possibility that plaintiff can state a good cause of action. (Goodman v. Kennedy (1976) 18 Cal.3d 335, 349.) The burden is on plaintiff to show in what manner plaintiff can amend the complaint, and how that amendment will change the legal effect of the pleading. (Id.)

 

Analysis

 

First Cause of Action for Breach of Warranty of Habitability

 

Defendant argues that the first amended complaint (FAC) fails to state sufficient facts supporting the conclusory allegations that Plaintiff made requests to Defendant to remedy the unhabitable conditions.  A tenant may sue a landlord for damages resulting from a landlord’s breach of the warranty of habitability. (Erlach v. Sierra Asset Servicing, LLC (2014) 226 Cal.App.4th 1281,1297.) “The elements of such an affirmative claim are [1] the existence of a material defective condition affecting the premises' habitability; [2] notice to the landlord of the condition within a reasonable time after the tenant's discovery of the condition; [3] the landlord was given a reasonable time to correct the deficiency, and [4] resulting damages.” (Id.)

 

Plaintiff alleges the existence of material defects with the Subject Property. The violations include: deteriorated flooring, walls, ceilings and cabinets, inadequate fire protection, faulty electrical wires and outlets, inadequate heating and ventilation, improper sewage disposal, deteriorated walls and ceilings, inoperable doors and windows, excessive odors, dysfunctional plumbing systems, dampness, and infestations of cockroaches, bedbugs, and other vermin. (FAC ¶ 16.) Further, the following substandard conditions existed all throughout the Subject Property: a. Mold/mildew b. Deteriorated and defective roof. c. Cockroach, bed bug and rat infestation. d. inoperable windows and unlockable doors, windows and gates. e. inoperable and/or malfunctioning household appliances; f. deteriorated and worn walls and ceilings; g. defective plumbing and faulty and leaking pipes. h. lack of/faulty proper electrical wiring as well as exposed wires in the kitchen, which create a hazard; i. non-installation of window safety bars to law conforming pop-out window bars; and railings in the front and back steps j. non-repairs of the extensive and deep cement cracks in the flooring of the garage and outside areas, creating a walking hazard; k. non-repair of the dishwasher from day 1, and inoperable trash compactor; l. failing to unstack (un-stackable) washer and dryer placed on top of another, illegally, creating a hazard; m. failing to repair deep cracks in the stucco; failing to repair defective waterproofing on the Subject Property n. failing to repair leaky toilets; o. failing to repair or replace rotted walls; and p. failing to investigate and remediate significant mold damage to the Premises. (FAC ¶¶ 18-21.)

 

Plaintiff alleges facts showing that the landlord had reasonable notice of the habitability conditions and that the landlord was given a reasonable time to cure the deficiencies. The Subject Property has been subject to multiple inspections by the Los Angeles Housing and Community Investment Department and the Los Angeles Department of Public Health that resulted in citations against the Defendant for multiple violations of the California County Code, the California Health and Safety Code and the Los Angeles Municipal Code. (FAC ¶ 11.) Further, the cited violations were not abated within 35 days of these notices. (FAC ¶¶ 12-15.) Plaintiff notified the Defendant, their Property Managers about the habitability violations, but Defendants have failed to correct the habitability conditions. (FAC ¶ 23.) The FAC notes that Defendants have been cited repeatedly for the same conditions at the Subject Property for more than four years. (FAC ¶ 24.) Defendants have been aware of the conditions since at least 2020, at which point Plaintiff first made complaints and the City/County cited Defendants. (¶ 27.) In spite of these numerous notices and orders to comply from government entities, Defendants have failed to correct the cited deficiencies throughout the Subject Property. (¶¶ 25, 32.)

 

While Plaintiff does not state precisely when they informed Defendant, or when the City cited Defendant for violations, the above facts still demonstrate that Defendants have had notice of the issues for four years, and for more than 35 days after the City cited the conditions. Thus, the FAC states facts showing notice to the landlord of the condition for a reasonable time after the tenant's discovery and that the landlord has had more than reasonable time to correct the deficiencies. Accordingly, the demurrer is OVERRULED as to this cause of action.

 

Second Cause of Action for Promissory Fraud

 

Defendant argues that the FAC fails to state facts meeting the heightened pleading standard for a fraud claim. The elements of fraud are: “(a) misrepresentation (false representation, concealment, or nondisclosure); (b) knowledge of falsity (or ‘scienter’); (c) intent to defraud, i.e., to induce reliance; (d) justifiable reliance; and (e) resulting damage.” (Charnay v. Cobert (2006) 145 Cal.App.4th 170, 184; Lazar v. Superior Court (1996) 12 Cal.4th 631, 638 [“An action for promissory fraud may lie where a defendant fraudulently induces the plaintiff to enter into a contract.”].) In California, fraud must be pled with specificity. (Small v. Fritz Companies, Inc. (2003) 30 Cal.4th 167, 184.) “The particularity demands that a plaintiff plead facts which show how, when, where, to whom, and by what means the representations were tendered.” (Cansino v. Bank of America (2014) 224 Cal.App.4th 1462, 1469.)

 

Defendant asserts that there are no specific facts which show how, when, where, to whom, and by what means the alleged representations were tendered, nor specific facts as to the elements of knowledge of falsity, intent to defraud, and justifiable reliance. Examining the allegations, the Court concurs that the FAC does not meet the heightened pleading standard.

 

Plaintiff alleges that “Defendant promised to lease the Plaintiff the Subject Property which the Defendant advertised as luxury property with two car garage, 2,500 sq ft of living space, next to the Beverly Hills park and available for use for short term airbnb.” (FAC ¶ 38.) “At the time the Defendant put forth the advertisement/listing, the Defendant did not intend to keep this promise as the Defendant knew the listing/advertisement to be false.” (¶ 39.) “Defendant intended the Plaintiff to rely on the promise made in the property listing.” (¶ 40.) The promises were false because “Defendant failed to deliver the Subject Property as listed and assured as the Subject Property turned out to be: a. Anything but luxury. b. Close to a noisy tennis court instead of a serene park. c. 1,320 sq ft instead of the advertised 2,500 sq ft. d. Unavailable for use for short term air bnb because the Defendant revoked the same. e. One with a decrepit garage with buckled floor having the Defendant’s scaffolding occupying one-half of the garage; and f. Several other anomalies.” (FAC ¶ 42.)

 

Plaintiff does not allege the substance or the specifics of the representation. Plaintiff only generally alleges that Defendant “promised” to lease the Plaintiff as “advertised.” However, Plaintiff does not allege what the promise or advertisements were, how/by what means the promises or advertisements were made, when they were made, where they were made, or to whom they were made. Without these essential facts, the fraud claim cannot proceed.

 

Accordingly, the demurrer is SUSTAINED with leave to amend as to this cause of action.

 

Fourth Cause of Action for Breach of Implied Covenant of Good Faith and Fair Dealing

 

The covenant of good faith and fair dealing is implied by law in every contract, and it acts “as a supplement to the express contractual covenants, to prevent a contracting party from engaging in conduct which (while not technically transgressing the express covenants) frustrates the other party’s rights to the benefits of the contract.” (Racine & Laramie, Ltd. v. Department of Parks & Recreation (1992) 11 Cal.App.4th 1026, 1031-1032.) The elements for breach of the implied covenant of good faith and fair dealing are: (1) existence of a contract between plaintiff and defendant; (2) plaintiff performed his contractual obligations or was excused from performing them; (3) the conditions requiring defendant’s performance had occurred; (4) the defendant unfairly interfered with the plaintiff’s right to receive the benefits of the contract; and (5) the plaintiff was harmed by the defendant’s conduct. (Merced Irr. Dist. V. County of Mariposa (E.D. Cal. 2013) 941 F.Supp.2d 1237, 1280 [discussing California law].)

 

The FAC alleges that the Lease Agreement for the Subject Property contained an implied covenant of good faith and fair dealing, which obligated Defendant to perform the terms and conditions of the Lease Agreement fairly and in good faith and to refrain from doing any act that would prevent or impede or cause damages and injuries to the Plaintiff or in any way prevent Plaintiff from performing any or all of the conditions of the Lease Agreement that Defendant agreed to perform, or any act that would deprive Plaintiff of the benefits of the Lease Agreement. (FAC ¶ 62.) Plaintiff performed under the Lease by paying her rent and reasonably expected the Defendant to deliver the Subject Property as listed/advertised. (¶ 63.) Defendant breached the implied covenant of good faith and fair dealing under the Lease “by failing to meet his obligations under the Lease Agreement under several guises.” (¶ 65.) Notably, a copy of the Lease is attached to the FAC. (See FAC, Ex. A.)

 

The FAC provides no further details on how Defendant breached the implied covenant, beyond the general assertion that Defendant breached the Lease agreement’s terms. The FAC does not allege facts showing that Defendant prevented or impeded Plaintiff from receiving the benefits of the Lease. At most, Plaintiff generically and ambiguously states a breach of contract. (FAC ¶65.) However, “[a] ‘breach of the implied covenant of good faith and fair dealing involves something beyond breach of the contractual duty itself’ and it has been held that ‘[b]ad faith implies unfair dealing rather than mistaken judgment . . ..’” (Careau & Co. v. Security Pacific Business Credit, Inc. (1990) 222 Cal.App.3d 1371, 1394.) As the allegations only state a breach of the express terms of the lease, without more, the FAC fails to state facts to support the implied covenant claim.

 

Accordingly, the demurrer is SUSTAINED with leave to amend.  Plaintiff has five days to file an amended complaint. 



Case Number: 22STCP02242    Hearing Date: November 16, 2023    Dept: 48

 

 

 

SUPERIOR COURT OF THE STATE OF CALIFORNIA

FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT

 

REDWOOD RECOVERY SERVICES, LLC,

                        Plaintiff,

            vs.

 

JEFFREY L. KIRSCH,

 

                        Defendant.

)

)

)

)

)

)

)

)

)

)

)

      CASE NO.: 22STCP02242

 

[TENTATIVE] ORDER GRANTING MOTION TO VACATE JUDGMENT

 

Dept. 48

8:30 a.m.

November 16, 2023

 

On January 5, 2012, Plaintiff Redwood Recovery Services, LLC sought a sister-state judgment in this Court against Defendant Jeffrey L. Kirsch based on a judgment entered in March 2011 by the Circuit Court for the Eleventh Judicial Circuit in and for Miami-Dade County in Florida.  (Motion at p. 2; RJN, Ex. B.)  Judgment was entered on January 31, 2012.  (Motion at p. 2; RJN, Ex. C.)  Plaintiff did not renew the California judgment during the next ten years.

On June 9, 2022, Plaintiff filed another application for entry of sister-state judgment against Defendant, again based on the March 2011 Florida judgment.  Defendant was never served with the application or judgment notice in this action.  (Motion at p. 2; Kirsch Decl. ¶¶ 2-3.)

On October 13, 2023, Defendant filed a motion to vacate the sister-state judgment.  (Defendant’s request for judicial notice is granted.)  Plaintiff filed a notice of non-opposition.

No sister-state judgment may be entered when a judgment has previously been entered in California.  (Code Civ. Proc., §§ 1710.55, 1710.60.)  Because a sister-state judgment was already entered on the March 2011 Florida judgment, the judgment in this action is void.

Accordingly, the unopposed motion to vacate judgment is GRANTED.

Moving party to give notice.

Parties who intend to submit on this tentative must send an email to the Court at SMCDEPT48@lacourt.org indicating intention to submit.  If all parties in the case submit on the tentative ruling, no appearances before the Court are required unless a companion hearing (for example, a Case Management Conference) is also on calendar.

 

         Dated this 16th day of November 2023

 

 

 

 

Hon. Thomas D. Long

Judge of the Superior Court

 

 



Case Number: 22STCP03939    Hearing Date: November 14, 2023    Dept: 39

Glaser Weil Fink Howard Avchen & Shapiro LLP v. Sarah Lazow

Case No. 22STCP03939

Petition to Confirm Arbitration Award

 

            NOTICE:  Petitioner’s counsel shall provide the amount of prejudgment interest, as well as the total amount of the judgment, at the hearing. 

 

            Petitioner seeks to confirm an arbitration award against Respondent Sarah Lazow in the amount of $177,024.97.  A party may seek a court judgment confirming an arbitration award by filing and serving a petition at least 10 days, but no more than four years after the arbitrator serves the arbitration award.  (Code Civ. Proc., §§ 1288, 1288.4.)  The Court must confirm the award unless an opposing party demonstrates good cause to correct or vacate the arbitration award, or to dismiss the proceedings.  (Code Civ. Proc., § 1286.)  If the Court confirms the award, the Court enters an enforceable judgment with the same force and effect as a judgment in a civil action.  (Code Civ. Proc., § 1287.4.)  Petitioner has satisfied the procedural requirements, and Respondent has not opposed the motion.  Therefore, the Court orders as follows:

 

            1.         The Court grants the petition to confirm the arbitration award.

 

            2.         Petitioner shall provide notice and file proof of such with the Court. 

 

 

 



Case Number: 22STCP04150    Hearing Date: November 13, 2023    Dept: 34

SUBJECT:        Amended Complaint to Compel Arbitration

 

Moving Party: Plaintiff Thomas Waljeski

Resp. Party:    None

                                   

       

The Amended Petition is GRANTED. The Parties are ORDERED to arbitration. Jurisdiction is RETAINED for both the selection of an arbitrator and for enforcement of this Order. Costs are AWARDED in favor of Petitioner and against Respondent in the total amount of $655.74.

 

The Court sets a post-arbitration Status Conference for December ___, 2024.  The parties are to file a joint status conference report five court days prior to the hearing.

 

 

BACKGROUND:

 

On November 21, 2022, Petitioner Thomas Waljeski (“Petitioner”) filed his Petition to Compel Arbitration of Underinsured Motorist Claim and for Appointment of an Arbitrator (“Petition”) against Respondent 21st Century Insurance Company (“Respondent”).

 

On July 13, 2023, the Court denied without prejudice the Petition on the basis that Petitioner had not provided evidence of a written arbitration agreement between Petitioner and Respondent.

 

On September 12, 2023, Petitioner filed his Amended Complaint to Compel Arbitration of Underinsured Motorist Claim and for Appointment of an Arbitrator (“Amended Petition”). In support of his Amended Petition, Petitioner concurrently filed Declaration of Marshall C. Sanders Re Failure to File Amended Petition to Compel Arbitration.

 

On October 23, 2023, Petitioner filed: (1) Judicial Council Form MC-010, Memorandum of Costs (Summary); (2) Declaration of Marshall C. Sanders Re Costs; (3) Proposed Order; and (4) Proof of Service.

 

No opposition or other response has been filed to the Amended Petition.

 

ANALYSIS:

 

I.          Legal Standard

 

“A written agreement to submit to arbitration an existing controversy or a controversy thereafter arising is valid, enforceable and irrevocable, save upon such grounds as exist for the revocation of any contract.” (Code Civ. Proc., § 1281.)

 

“On petition of a party to an arbitration agreement alleging the existence of a written agreement to arbitrate a controversy and that a party to the agreement refuses to arbitrate that controversy, the court shall order the petitioner and the respondent to arbitrate the controversy if it determines that an agreement to arbitrate the controversy exists [unless it makes certain determinations].” (Code Civ. Proc., § 1281.2.)

 

“Under both federal and state law, arbitration agreements are valid and enforceable, unless they are revocable for reasons under state law that would render any contract revocable. . . . Reasons that would render any contract revocable under state law include fraud, duress, and unconscionability.” (Tiri v. Lucky Chances, Inc. (2014) 226 Cal.App.4th 231, 239, citations omitted.)

 

“The party seeking to compel arbitration bears the burden of proving by a preponderance of the evidence[]’ the existence of an arbitration agreement.¿The party opposing the petition bears the burden of establishing a defense to the agreement's enforcement by a preponderance of the evidence.¿In determining whether there is a duty to arbitrate, the trial court must, at least to some extent, examine and construe the agreement.” (Tiri, supra, at p. 239.)

 

II.       Discussion

 

Petitioner moves the Court to: (1) order Petitioner and Respondent to arbitrate Petitioner’s claim for underinsured motorist benefits before a mutually-acceptable arbitrator, if the Parties can agree upon an arbitrator; (2) retain jurisdiction for the selection of an arbitrator in case the Parties are unable to mutually agree to the selection of an arbitrator; (3) award Petitioner his costs in this matter; and (4) retain jurisdiction to enforce the Court’s order. (Amended Petition, p. 3:18–25.)

 

Petitioner provides the Court with an insurance policy between the Parties. (Amended Petition, Exh. A.) The insurance policy contains an arbitration provision. (Id. at p. 9 [actual page 17 of 45].)

 

        Respondent has not opposed the Amended Petition.

 

Petitioner has met his burden to prove the existence of an arbitration agreement.  The Court sees no reason to deny the Amended Petition.

 

        As the prevailing party on the Amended Petition, Petitioner is entitled to his costs. The costs requested are reasonable.  The Court imposes costs of $655.74.

 

III.     Conclusion

 

The Amended Petition is GRANTED. The Parties are ORDERED to arbitration. Jurisdiction is RETAINED for both the selection of an arbitrator and for enforcement of this Order. Costs are AWARDED in favor of Petitioner and against Respondent in the total amount of $655.74

 

The Court sets a post-arbitration Status Conference for December ___, 2024.  The parties are to file a joint status conference report five court days prior to the hearing.



Case Number: 22STCV05295    Hearing Date: November 14, 2023    Dept: 48

 

 

 

SUPERIOR COURT OF THE STATE OF CALIFORNIA

FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT

 

TL VETERANS CONSTRUCTION, INC.,

                        Plaintiff,

            vs.

 

EUN HEE SONG, et al.,

 

                        Defendants.

)

)

)

)

)

)

)

)

)

)

)

      CASE NO.: 22STCV05295

 

[TENTATIVE] ORDER OVERRULING DEMURRER TO FOURTH AMENDED COMPLAINT

 

Dept. 48

8:30 a.m.

November 14, 2023

 

On March 23, 2023, Plaintiff TL Veterans Construction, Inc. filed a fourth amended complaint (“4AC”) against Defendant State National Insurance Company, Inc. and others. 

On March 30, 2023, Defendant filed a demurrer to the eighth cause of action.

A demurrer for sufficiency tests whether the complaint states a cause of action.  (Hahn v. Mirda (2007) 147 Cal.App.4th 740, 747.)  When considering demurrers, courts read the allegations liberally and in context, accepting the alleged facts as true.  (Nolte v. Cedars-Sinai Medical Center (2015) 236 Cal.App.4th 1401, 1406.)

The eighth cause of action alleges negligent misrepresentation.  “The essential elements of a count for intentional misrepresentation are (1) a misrepresentation, (2) knowledge of falsity, (3) intent to induce reliance, (4) actual and justifiable reliance, and (5) resulting damage.  [Citations.]  The essential elements of a count for negligent misrepresentation are the same except that it does not require knowledge of falsity but instead requires a misrepresentation of fact by a person who has no reasonable grounds for believing it to be true.  [Citations.]”  (Chapman v. Skype Inc. (2013) 220 Cal.App.4th 217, 230-231.)  “Causes of action for intentional and negligent misrepresentation sound in fraud and, therefore, each element must be pleaded with specificity.”  (Daniels v. Select Portfolio Servicing, Inc. (2016) 246 Cal.App.4th 1150, 1166.)  “‘This particularity requirement necessitates pleading facts which show how, when, where, to whom, and by what means the representations were tendered.’  [Citation.]”  (Lazar v. Superior Court (1996) 12 Cal.4th 631, 645.)

Defendant argues that the claim lacks specificity.  (Demurrer at p. 3.)  Plaintiff alleges that State provided a certificate of insurance that names Plaintiff as an additional named insured on the project.  (4AC ¶ 87.)  In reliance on this statement about Plaintiff being as additional named insured under subcontractor JNH’s policy, Plaintiff hired JNH to work on the project.  (4AC ¶ 90.)  Plaintiff would not have entered into the contract without proof of actual insurance covering Plaintiff.  (4AC ¶¶ 86.)  This sufficiently alleges the representation, justifiable reliance, and harm.

Defendant also argues that “[a]s a matter of law, a certificate of insurance contains no representations concerning the terms and conditions of an insurance policy and cannot provide a basis for Plaintiff’s negligent misrepresentation claim.”  (Demurrer at p. 4.)  Therefore, “[a]s a matter of law, Plaintiff could not and cannot rely on the certificate of insurance to provide the policy terms and conditions.”  (Id. at p. 5.)  In this cause of action, Plaintiff is not relying on the certificate of insurance to prove coverage.  Instead, Plaintiff alleges that because of Defendant’s representation within the certificate—that Plaintiff was an additional named insured—it relied on that representation and entered into a subcontract with JNH.

Finally, Defendant argues that “the negligent misrepresentation claim cannot rest on the unsupported conclusion that State National knew the subject project involved a hospital.”  (Demurrer at p. 5.)  The Certificate of Liability Insurance that was allegedly produced by Defendant expressly states: “TL Veterans Construction Inc. is listed as additional insured.  Project : DSH-Metropolitan SNF Building Roof Replacement[.]  11401 Bloomfield Ave., Norwalk, CA 90650.”  (4AC, Notice of Errata, Ex. 2.)  Accordingly, the claim can rest on an allegation that Defendant knew that the roofing project was for the Skilled Nursing Facility of the Department of State Hospitals.  (See 4AC ¶ 12.)

The demurrer is OVERRULED.  Defendant is ordered to file an answer within 10 days.  (California Rules of Court, rule 3.1320(j)(1).)

Moving party to give notice.

Parties who intend to submit on this tentative must send an email to the Court at SMCDEPT48@lacourt.org indicating intention to submit.  If all parties in the case submit on the tentative ruling, no appearances before the Court are required unless a companion hearing (for example, a Case Management Conference) is also on calendar.

 

         Dated this 14th day of November 2023

 

 

 

 

Hon. Thomas D. Long

Judge of the Superior Court

 

 



Case Number: 22STCV06520    Hearing Date: November 14, 2023    Dept: 20

Tentative Ruling

Judge Kevin C. Brazile

Department 20


Hearing Date: November 14, 2023

Case Name: Thris Van Taylor, et al. v. Little, et al.

Case No.: 22STCV06520

Matter: Motion to Stay

Moving Party: Defendant Katie Little

Responding Party: Plaintiffs Thris Van Taylor, A Law Corporation, and Thris Van Taylor

Notice: OK


Ruling: The Motion to Stay is denied.


Moving party to give notice.


If counsel do not submit on the tentative, they are strongly 

encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 



On January 23, 2023, Plaintiffs Thris Van Taylor, A Law Corporation, and Thris Van Taylor filed the First Amended Complaint (“FAC”) for (1) breach of contract, (2) breach of third party contract, (3) breach of the covenant of good faith and fair dealing, (4) negligence, (5) intentional infliction of emotional distress (“IIED”), (6) fraud, (7) intentional misrepresentation, and (8) conversion.

On March 17, 2023, the Court sustained a demurrer, without leave to amend, that was filed by Defendants Optima Escrow, Inc, Marty Rangel, and Mumtaz Thako.

Plaintiffs have appealed the Court’s demurrer ruling.

Defendant Katie Little now seeks to stay this matter pending the outcome of Plaintiff’s appeal.

The Motion is denied.  There is no explanation as to why the appeal relates to Defendant Little or why a stay is proper.  Defendant merely states, in general fashion, that a stay would promote judicial economy.  This is insufficient. 

Moving party to give notice.

If counsel do not submit on the tentative, they are strongly encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 









Case Number: 22STCV09852    Hearing Date: November 13, 2023    Dept: 34

SUBJECT:        Motion to Enter Judgment Pursuant to Written Settlement Agreement and for Monetary Sanctions

 

Moving Party: Plaintiff Luis Barajas

Resp. Party:    Defendant FCA US LLC

 

       

The Motion is GRANTED. Monetary sanctions are AWARDED in favor of Plaintiff and against Defendant in the amount of $991.65.

 

Moving party is to prepare judgment.

 

BACKGROUND:

 

        On March 21, 2022, Plaintiff Luis Barajas filed his Complaint against Defendant FCA US LLC on causes of action arising from the Song-Beverly Consumer Warranty Act.

 

        On May 30, 2023, the Court dismissed the case with prejudice and retained jurisdiction to make orders to enforce any and all terms of settlement, including judgment, pursuant to Code of Civil Procedure section 664.6.

 

        On October 6, 2023, Plaintiff filed his Motion to Enter Judgment Pursuant to Written Settlement Agreement and for Monetary Sanctions.

 

        No opposition or other response has been filed to the Motion. 

 

ANALYSIS:

 

I.          Legal Standard

 

“If parties to pending litigation stipulate, in a writing signed by the parties outside of 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. If requested by the parties, the court may retain jurisdiction over the parties to enforce the settlement until performance in full of the terms of the settlement.” (Code Civ. Proc., § 664.6, subd. (a).)

 

“Section 664.6 was enacted to provide a summary procedure for specifically enforcing a settlement contract without the need for a new lawsuit.” (Weddington Prod., Inc. v. Flick (1998) 60 Cal.App.4th 793, 809.) In deciding motions made under Section 664.6, judges “must determine whether the parties entered into a valid and binding settlement.” (Kohn v. Jaymar-Ruby (1994) 23 Cal.App.4th 1530, 1533.)

 

II.       Discussion

 

Plaintiff moves the Court to enter judgment which will conform precisely to the terms of the Parties’ written settlement agreement. (Motion, p. 7:11–14.) Plaintiff provides the Court with a copy of the agreement. (Id. at Exh. One.)

 

Defendant has not opposed the Motion.

 

The Parties entered into a valid and binding settlement. The Court shall enter judgment that will conform with the written settlement agreement.

 

        Plaintiff also requests $2,116.65 in monetary sanctions, based on 4.5 hours of attorney work at $450.00 per hour plus $91.65 in costs. (Motion, Decl. Yashar, ¶ 9.)

 

        The hourly rate and costs requested are reasonable, but the number of hours spent claimed is not. It should not have taken 4.5 hours to draft a two-page MPA – at least some of which was taken up by an irrelevant “aside.”  Plaintiff states:

 

“As an side [sic], the necessity for this motion has been engendered by defendant's failure and refuse [sic] to perform pursuant to the agreement, although the question of performance is not relevant to whether or not the agreement may be entered as a judgment. C.C.P., [sic] Section 664.6 allows and mandates entry of the judgment, and any subsequent failures to perform will be matters which the Court may then oversee as part of its inherent power to enforce its judgments.”  (Motion, p. 6:27 – p. 7:5.)

 

Plaintiff’s counsel need not inform the Court of irrelevant issues, particularly if she wishes to be awarded attorney's fees for the time spent on these asides.

 

As an aside, the Court would also suggest that Plaintiff’s counsel take the time to shorten her briefs.  For instance, counsel wrote:

 

“As an side [sic], the necessity for this motion has been engendered by defendant's failure and refuse [sic] to perform pursuant to the agreement. . . .”

 

Instead of 22 words, counsel could have said:  “Defendant has not performed.”  (See, e.g., Blase Pascal Lettres Provinciales, 1657 [“Forgive me for writing such a long letter; I did not have the time to make it shorter.”])

 

The Court will award two hours of work at the hourly rate requested, plus costs.

 

III.     Conclusion

 

The Motion is GRANTED. Monetary sanctions are AWARDED in favor of Plaintiff and against Defendant in the amount of $991.65.

 

Moving party is to prepare judgment.

 



Case Number: 22STCV12026    Hearing Date: November 13, 2023    Dept: 28

Having considered the moving and opposing papers, the Court rules as follows. 

BACKGROUND 

On April 8, 2022, Plaintiff Manuel De Jesus Mena (“Plaintiff”) filed this action against Defendants Khaira Transport, Inc. (“Khaira”), Juan Carlos Guzman Rodriguez (“Guzman”), Yuhwa Lung, and Does 1-100 for motor vehicle tort and general negligence. 

On June 2, 2022, Defendant Yu Lung (erroneously served as Yuhwa Lung) (“Lung”) filed an answer and a request for a statement of damages. On June 29, 2022, Khaira filed an answer. On August 8, 2022, Guzman filed an answer. 

On July 31, 2023, Lung filed an ex parte application to continue the trial and discovery and motion cut-off dates. On August 2, 2023, the Court granted the ex parte application in part by continuing the trial to April 8, 2024. The Court denied the request to continue or reopen discovery deadlines without prejudice to filing a noticed motion. 

On August 23, 2023, Lung filed a motion to reopen discovery to be heard on November 13, 2023. On October 30, 2023, Plaintiff filed an opposition. 

Trial is currently scheduled for April 8, 2024. 

PARTIES’ REQUESTS 

Lung requests that the Court reopen discovery and base the new discovery deadlines on the current trial date. 

Plaintiff requests that the Court deny the motion. 

LEGAL STANDARD 

Code of Civil Procedure section 2024.050 provides: 

“(a) On motion of any party, the court may grant leave to complete discovery proceedings, or to have a motion concerning discovery heard, closer to the initial trial date, or to reopen discovery after a new trial date has been set. This motion shall be accompanied by a meet and confer declaration under Section 2016.040. 

“(b) In exercising its discretion to grant or deny this motion, the court shall take into consideration any matter relevant to the leave requested, including, but not limited to, the following: 

“(1) The necessity and the reasons for the discovery. 

“(2) The diligence or lack of diligence of the party seeking the discovery or the hearing of a discovery motion, and the reasons that the discovery was not completed or that the discovery motion was not heard earlier. 

“(3) Any likelihood that permitting the discovery or hearing the discovery motion will prevent the case from going to trial on the date set, or otherwise interfere with the trial calendar, or result in prejudice to any other party. 

“(4) The length of time that has elapsed between any date previously set, and the date presently set, for the trial of the action. 

“(c) The court shall impose a monetary sanction under Chapter 7 (commencing with Section 2023.010) against any party, person, or attorney who unsuccessfully makes or opposes a motion to extend or to reopen discovery, unless it finds that the one subject to the sanction acted with substantial justification or that other circumstances make the imposition of the sanction unjust.” 

(Code Civ. Proc., § 2024.050.) 

          Code of Civil Procedure section 2016.040 provides: “A meet and confer declaration in support of a motion shall state facts showing a reasonable and good faith attempt at an informal resolution of each issue presented by the motion.” 

DISCUSSION 

A.   Lung’s motion 

Lung asserts that, “in light of Plaintiff’s recent [June 2023] deposition testimony of TBI claim and cognitive impairment,” Lung must conduct a neurological examination of Plaintiff.  (Motion p. 7.)  On August 15, 2023, Lung served a demand for Plaintiff’s neurological examination.  The examination was scheduled for September 19, 2023, the first date that Lung’s expert neurologist was available.  However, the discovery cut-off date was September 6, 2023, preventing Lung from proceeding with the examination unless discovery was reopened. 

In addition to the neurological examination, Lung also needs to “depos[ ] relevant fact and medical witnesses, . . . conduct vehicle inspections, and obtain[ ] relevant medical records.”  (Motion pp. 6-7.)  Lung does not provide further information about this additional discovery or explain why she did not conduct it previously. 

B.   Plaintiff’s opposition 

Plaintiff argues that Lung has had “full knowledge of the details of plaintiff’s claims since March 2022” and has failed to explain her lack of diligence in completing discovery prior to the discovery cut-off date.  (Opposition p. 2.) In particular, on March 8, 2022, Plaintiff’s counsel sent a demand letter to the claims adjuster for State Farm, Lung’s insurance carrier, providing “[c]omprehensive supporting medical records for sixteen medical providers, including plaintiff’s neurologist and orthopedists, and including reports of the MRI imaging of plaintiff’s brain, cervical and lumbar spine, left shoulder, and left knee, documenting the objective diagnostic findings of his injuries . . . .”  (Edginton Dec. ¶ 2.)  Under the heading “TRAUMATIC BRAIN INJURY,” page 2 of the demand letter discusses Plaintiff’s TBI symptoms. 

Plaintiff also argues that Lung failed to meet and confer before filing her motion.  Plaintiff acknowledges, however, that Lung’s counsel met and conferred after filing the motion once Plaintiff’s counsel initiated a conference call. 

C.   Analysis 

Although Lung fails to explain her lack of diligence, she has shown “[t]he necessity and the reasons for” a neurological examination and limited additional discovery. Therefore, the Court will grant the motion in part and reopen discovery only for the purpose of allowing Lung to conduct the requested neurological examination, two additional fact depositions, and an inspection of Plaintiff’s vehicle.  The new discovery deadline will trail the April 8, 2024 trial date. 

CONCLUSION 

The Court GRANTS IN PART the motion of Defendant Yu Lung (erroneously served as Yuhwa Lung) to reopen discovery.  Discovery is reopened only for the purpose of allowing Defendant Yu Lung (erroneously served as Yuhwa Lung) to conduct a neurological examination, two additional fact depositions, and inspection of the vehicle of Plaintiff Manuel De Jesus Mena.  The new discovery deadline will trail the April 8, 2024 trial date.  In all other respects, the Court DENIES the motion. 

Moving party is ordered to give notice of this ruling. 

Moving party is ordered to file the proof of service of this ruling with the Court within five days.


Case Number: 22STCV13226    Hearing Date: November 13, 2023    Dept: 31

SUPERIOR COURT OF THE STATE OF CALIFORNIA  

FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT 

 

JAVIER GARCIA, 

Plaintiff(s),  

vs. 

 

HAROLD H. PENA, ET AL., 

 

Defendant(s). 

) 

) 

) 

) 

) 

) 

) 

) 

) 

) 

) 

      CASE NO: 22STCV13226 

 

[TENTATIVE] ORDER DENYING MOTIONS TO BE RELIEVED AS COUNSEL  

 

Dept. 31 

1:30 p.m.  

November 13, 2023 

 

Plaintiff Javier Garcia (“Plaintiff”) attorney of record, Carol D. Kellogg of Law Office of Carol D. Kellogg (“Counsel”), moves to be relieved as counsel. Counsel’s declaration does not provide the reason Counsel seeks to be relieved. Counsel only declares that her last communication with Plaintiff was on June 16, 2023, and that Plaintiff’s telephone number is now out of service. Without disclosing any attorney-client privilege information, Counsel must specify the basis for relief.  

Further, Counsel declares she has been unable to confirm Plaintiffs’ address or locate a more current address after mailing the moving papers on Plaintiffs’ last known address with return receipt requested, calling the last known telephone number, and conducting an internet search. Counsel declares on previous occasions, her office would send correspondence at the address listed on the proof of service, and Plaintiff would respond to said correspondence. (Kellog Decl. 4.) However, counsel never received the signed return receipt from the U.S. Post Office in terms of correspondence mailed on July 26, 2023. (Id. at 5.) 

Aside from providing the reason for Counsel’s request to withdraw representation, if Counsel is unable to serve Plaintiff at a confirmed address, Counsel must serve the moving papers on Plaintiff and on the Clerk of the Court- located at Stanley Mosk Courthouse- pursuant to CCP §1011 and California Rules Court, rule 3.1362(d).  

 

The motion is denied without prejudice.  

 

Moving Counsel is ordered to give notice.   

 

PLEASE TAKE NOTICE: 

  • Parties are encouraged to meet and confer after reading this tentative ruling to see if they can reach an agreement. 

  • If a party intends to submit on this tentative ruling,¿the party must send an email to the court at¿sscdept31@lacourt.org¿with the Subject line “SUBMIT” followed by the case number.¿ The body of the email must include the hearing date and time, counsel’s contact information, and the identity of the party submitting.¿¿ 

  • Unless¿all¿parties submit by email to this tentative ruling, the parties should arrange to appear remotely (encouraged) or in person for oral argument.¿ You should assume that others may appear at the hearing to argue.¿¿ 

  • If the parties neither submit nor appear at hearing, the Court may take the motion off calendar or adopt the tentative ruling as the order of the Court.¿ After the Court has issued a tentative ruling, the Court may prohibit the withdrawal of the subject motion without leave.¿ 

 

Dated this 9th day of November 2023 

 

  

 

 

Hon. Michelle C. Kim 

Judge of the Superior Court 

 

 

 


Case Number: 22STCV15510    Hearing Date: November 13, 2023    Dept: 50

Superior Court of California

County of Los Angeles

Department 50

 

JC 2020 CORP.,

                        Plaintiff,

            vs.

NEW HAMPSHIRE BBL, LLC, et al.

                        Defendants.

Case No.:

22STCV15510

Hearing Date:

November 13, 2023

Hearing Time:

10:00 a.m.

  TENTATIVE RULING RE: 

 

DEMURRER TO FIRST AMENDED COMPLAINT  

 

AND RELATED CROSS-ACTION

 

 

Background

Plaintiff JC 2020 Corp. (“JC 2020”) filed this action on May 10, 2022 against Defendants New Hampshire BBL, LLC (“New Hampshire BBL”) and Robert Lee, an individual dba Landpac Properties.

On June 30, 2022, JC 2020 filed amendments to the Complaint naming Christine A. Lee AKA Soo Lee in place of Doe 3 and Timothy Lee in place of Doe 4. On July 27, 2022, JC 2020 filed an amendment to the Complaint naming Christopher Y Lee in place of Doe 5.  

JC 2020 filed the operative First Amended Complaint (“FAC”) on July 27, 2022, asserting causes of action for (1) breach of written contract, (2) promissory estoppel, (3) fraudulent concealment, (4) fraudulent misrepresentation, and (5) fraudulent transfer.

On July 20, 2022, Robert Lee and New Hampshire BBL filed a Cross-Complaint against Cross-Defendants J.C. 2020, Jeannie Yoon, Benjamin Ahn, and James Mortensen. The Cross-Complaint asserts causes of action for (1) indemnification, (2) apportionment of fault, (3) intentional tort, and (4) intentional tort.

Christine A. Lee, Christopher Y. Lee, Timothy Lee, and Robert Lee (collectively, “Defendants”) now demur to each of the causes of action of the FAC. JC 2020 opposes.

Discussion

As an initial matter, the Court notes that Defendants’ counsel’s declaration filed in support of the demurrer indicates, inter alia, that “[t]hrough the undersigned, Plaintiff had notice of Defendants’ objections to the Complaint by telephone and in April 19 and May 21, 2022, meet and confer correspondence. Through the undersigned, the Defendants filed and served their June 20, 2022, declaration of demurring party or moving party in support of automatic extension. On March 1, 2023, Through the undersigned, Defendants reiterated to Plaintiff’s counsel their objections and in regard to the FAC. On March 2, 2023, Plaintiff’s counsel engaged in meet and confer.” (Karpeles Decl., ¶ 3.)

The Court does not find that Defendants’ counsel’s declaration demonstrates that the parties met and conferred by telephone or in person concerning Defendants’ demurrer to the FAC. Defendants’ counsel states that “Plaintiff had notice of Defendants’ objections to the Complaint by telephone and in April 19 and May 21, 2022,” but this appears to concern the original Complaint, as the FAC was filed on July 27, 2022.

Pursuant to Code of Civil Procedure section 430.41, subdivision (a), “[b]efore filing a demurrer pursuant to this chapter, the demurring party shall meet and confer in person or by telephone with the party who filed the pleading that is subject to demurrer for the purpose of determining whether an agreement can be reached that would resolve the objections to be raised in the demurrer. If an amended complaint, cross-complaint, or answer is filed, the responding party shall meet and confer again with the party who filed the amended pleading before filing a demurrer to the amended pleading.(Emphasis added.) Such meeting and conferring must be done in good faith with an effort to try to resolve the issues subject to the demurrer.

In light of the foregoing, the hearing on Defendants’ demurrer is continued to _ARRANGE WITH CLERK in Dept. 50.¿

Defendants are¿ordered to meet¿and confer¿with JC 2020 within 10 days of the date of this order.¿If the parties are unable to resolve the pleading issues¿or if the parties are otherwise unable to meet and confer in good faith, Defendants are to¿thereafter¿file and serve¿a declaration setting forth the efforts to meet and confer in compliance with¿Code of Civil Procedure section 430.41, subdivision (a)(3) within 15 days of this order.¿ 

Defendants are ordered to give notice of this order.¿ 

 

 

DATED:  November 13, 2023                                  

________________________________

Hon. Rolf M. Treu 

Judge, Los Angeles Superior Court

 



Case Number: 22STCV16148    Hearing Date: November 13, 2023    Dept: 34

SUBJECT:        Motion for Summary Judgment on East West’s Cross-Complaint

 

Moving Party: Wells Fargo Bank, National Association

Resp. Party:    Morillo Construction, Inc. and East West Bank  

 

SUBJECT:        Motion for Terminating Sanctions Against Eva Neumann, or Alternatively for Issue or Evidentiary Sanctions, and for Monetary Sanctions Against Eva Neumann and Her Counsel of Record

 

Moving Party: Morillo Construction, Inc.

Resp. Party:    None  

 

 

The Motion for Summary Judgment is GRANTED. Summary judgment is granted in favor of East West and against Morillo on the second and third causes of action in the Complaint. Summary judgment is also granted in favor of Wells Fargo and against East West on East West’s Cross-Complaint.

 

The Motion for Terminating Sanctions is GRANTED in part. Eva Neumann’s Answer to the Complaint is STRICKEN. The Motion for Terminating Sanctions is DENIED as to all other requests for relief.

 

BACKGROUND:

 

        On May 13, 2022, Morillo Construction, Inc. (“Morillo”) filed its Complaint against Defendants Royal Construction & Architectural Corporation (“Royal”); Eva Neumann; Wells Fargo Bank, National Association (“Wells Fargo”); Western Surety Company (“Western Surety”); and East West Bank (“East West”).  

 

        On June 10, 2022, Western Surety filed: (1) General Denial of the Complaint; and (2) Verified Cross-Complaint against Royal and Morillo.

 

        On July 13, 2022, Morillo filed its Verified Answer to the Verified Cross-Complaint.

 

        On July 27, 2022, by request of Morillo, the Clerk’s Office entered default on Eva Neumann and Royal regarding the Complaint.

 

        On August 3, 2022, East West filed: (1) Answer to the Complaint; and (2) Cross-Complaint against Wells Fargo, Royal, and Eva Neumann.

 

        On August 8, 2022, by request of Morillo, the Clerk’s Office dismissed without prejudice Wells Fargo from the Complaint.

 

        On August 12, 2022, Morillo, Royal, and Eva Neumann filed a Stipulation to Vacate and Set Aside the Defaults as to Royal and Eva Neumann.

 

        On August 8, 2023, the Court ordered Eva Neumann to provide initial responses to the form interrogatories and further responses to the requests for production of documents propounded by Morillo within fourteen days.

 

        On August 12, 2022, Eva Neumann filed an Answer to the Complaint.

 

        On September 14, 2022, Wells Fargo filed its Answer to East West’s Cross-Complaint.

 

        On October 18, 2022, by request of East West, the Clerk’s Office entered default on Eva Neumann and Royal regarding East West’s Cross-Complaint.

 

        On August 18, 2023, Wells Fargo filed its Motion for Summary Judgment on East West’s Cross-Complaint (“MSJ”). In support of its MSJ, Wells Fargo concurrently filed: (1) Declaration of Matthew J. Esposito; (2) Separate Statement; and (3) Proposed Order.

 

        On October 10, 2023, Morillo filed its Motion for Terminating Sanctions Against Eva Neumann, or Alternatively for Issue or Evidentiary Sanctions, and for Monetary Sanctions Against Eva Neumann and Her Counsel of Record (“Motion for Terminating Sanctions”). In support of its Motion for Terminating Sanctions, Morillo concurrently filed its Proposed Order.

 

        On October 20, 2023, Morillo filed its Opposition to the MSJ. In support of its Opposition to the MSJ, Morillo concurrently filed: (1) Declaration of Christopher Dodson; (2) Declaration of Pierre B. Morillo; (3) Declaration of David J. Sire, Jr.; (4) Compendium of Exhibits; (5) Separate Statement; (6) Evidentiary Objections; and (7) Proposed Order.

 

        On October 23, 2023, East West filed its Response to the MSJ. In support of its Response to the MSJ, East West concurrently filed: (1) Declaration of Jennifer Cheung; and (2) Response to Separate Statement.

 

        On October 27, 2023, Wells Fargo filed: (1) Reply; (2) Reply to Evidentiary Objections; (3) Reply Separate Statement; and (4) Objection to Morillo’s Evidence.

 

        On October 30, 2023, Plaintiff filed three Notice of Errata regarding the declarations filed in support of its Opposition to the MSJ.

 

        No opposition or other response has been filed to the Motion for Terminating Sanctions.

 

ANALYSIS:

 

I.          Motion for Summary Judgment

 

A.      Evidentiary Objections

 

1.      Morillo’s Evidentiary Objections

 

Morillo filed evidentiary objections to Wells Fargo’s evidence. The following are the Court’s rulings on these objections.

 

Objection

 

 

1

 

OVERRULED

2

 

OVERRULED

3

 

OVERRULED

 

2.      Wells Fargo’s Evidentiary Objections

 

Wells Fargo filed evidentiary objections to Morillo’s evidence. The following are the Court’s rulings on these objections.

 

Objection

 

 

1

 

OVERRULED

2

 

OVERRULED

3

 

OVERRULED

4

 

OVERRULED

5

 

OVERRULED

6

 

OVERRULED

7

 

OVERRULED

8

 

OVERRULED

9

 

OVERRULED

10

 

OVERRULED

11

 

OVERRULED

12

 

OVERRULED

13

 

OVERRULED

14

 

OVERRULED

15

 

OVERRULED

16

 

OVERRULED

 

B.      Legal Standard

 

“A party may move for summary judgment in an action or proceeding if it is contended that the action has no merit or that there is no defense to the action or proceeding. The motion may be made at any time after 60 days have elapsed since the general appearance in the action or proceeding of each party against whom the motion is directed or at any earlier time after the general appearance that the court, with or without notice and upon good cause shown, may direct.” (Code Civ. Proc., § 437c, subd. (1)(a).)

 

“[T]he party moving for summary judgment bears the burden of persuasion that there is no triable issue of fact and that he is entitled to judgment as a matter of law. That is because of the general principle that a party who seeks a court’s action in his favor bears the burden of persuasion thereon. There is a triable issue of material fact if, and only if, the evidence would allow a reasonable trier of fact to find the underlying fact in favor of the party opposing the motion in accordance with the applicable standard of proof.” (Aguilar v. Atl. Richfield Co. (2001) 25 Cal.4th 826, 850, citation omitted.)

 

“[T]he party moving for summary judgment bears an initial burden of production to make a prima facie showing of the nonexistence of any triable issue of material fact; if he carries his burden of production, he causes a shift, and the opposing party is then subjected to a burden of production of his own to make a prima facie showing of the existence of a triable issue of material fact.” (Aguilar, supra, at p. 850; Smith v. Wells Fargo Bank, N.A. (2005) 135 Cal.App.4th 1463, 1474, [applying the summary judgment standards in Aguilar to motions for summary adjudication].)

 

“On a summary judgment motion, the court must therefore consider what inferences favoring the opposing party a factfinder could reasonably draw from the evidence. While viewing the evidence in this manner, the court must bear in mind that its primary function is to identify issues rather than to determine issues. Only when the inferences are indisputable may the court decide the issues as a matter of law. If the evidence is in conflict, the factual issues must be resolved by trial.” (Binder v. Aetna Life Ins. Co. (1999) 75 Cal.App.4th 832, 839, citation omitted.)

 

“The trial court may not weigh the evidence in the manner of a fact finder to determine whose version is more likely true. Nor may the trial court grant summary judgment based on the court's evaluation of credibility.” (Binder, supra, at p. 840, citations omitted; see also Weiss v. People ex rel. Dep’t of Transp. (2020) 9 Cal.5th 840, 864 [“Courts deciding motions for summary judgment or summary adjudication may not weigh the evidence but must instead view it in the light most favorable to the opposing party and draw all reasonable inferences in favor of that party”].)

 

“On a motion for summary adjudication, the trial court has no discretion to exercise. If a triable issue of material fact exists as to the challenged causes of action, the motion must be denied. If there is no triable issue of fact, the motion must be granted.” (Fisherman's Wharf Bay Cruise Corp. v. Super. Ct. (2003) 114 Cal.App.4th 309, 320, citation omitted.)

 

C.      Discussion

 

1.      The Parties’ Arguments

 

Wells Fargo moves for summary judgment on East West’s Cross-Complaint. (MSJ, p. 19:3–4.) Wells Fargo argues: (1) that summary judgment must be granted when there is no triable issue of material fact; (2) that Morillo’s claims against East West are time-barred by the deposit agreement; and (3) that because Morillo’s claims against East West fail, Wells Fargo has no remaining liability in this action. (Id. at pp. 11:12–13, 12:10–11, 17:18–19.)

 

Morillo opposes the MSJ, arguing: (1) that Morillo has standing to oppose the MSJ because it is a party with an interest in the outcome; (2) that unendorsed checks alone do not amount to notice of a fraud; (3) that Morillo’s proposed First Amended Complaint provides grounds for denying the MSJ; (4) that East West assigned blame to Wells Fargo for breaching warranties and improperly processing joint checks; and (5) that the MSJ should be continued to permit Morillo to complete discovery necessary to oppose the MSJ. (Opposition to MSJ, pp. 7:25–26, 9:8–9, 12:15, 13:13–14, 15:1–2.)

 

East West does not oppose the MSJ, arguing: (1) that the Court should adjudicate that Morillo has no claim against East West on both the Cross-Complaint and the Complaint; and (2) that the discovery issues are essentially resolved and discovery is near conclusion. (Response to MSJ, pp. 3:4–6, 4:3–5.)

 

        In its Reply, Wells Fargo argues: (1) that Morillo lacks standing to oppose the MSJ; (2) that there is no material dispute that Morillo agreed to East West’s deposit agreement; (3) that Morillo has not provided a sufficient excuse to its contractual obligations; and (4) that Morillo’s request to continue the hearing should be denied. (Reply, pp. 1:25, 4:4–5, 5:16, 9:10.)

 

2.      Standing

 

Morillo, East West, and Wells Fargo each argue about standing. None provide binding authority on the issue.

 

        After conducting its own research, the Court did not find a prior case exactly on point to this situation – i.e., where a plaintiff who is not also a cross-defendant seeks to oppose a motion that would adjudicate the cross-complaint.

 

        However, various Courts of Appeal have considered standing in ways that are apposite. (See New Tech Devs. v. Bank of Nova Scotia (1987) 191 Cal.App.3d 1065, 1068, fn. 1 [noting that a party that is not an object of a preliminary injunction has standing to oppose the injunction when its enforcement affects that party in a way that makes it an aggrieved party]; see also Abadjian v. Super. Ct. (1985) 168 Cal.App.3d 363, 370 [accepting that a party does not have standing to oppose a petition because it did not participate in the trial court proceedings and was not a party favored or affected by the ruling].)

 

        In addition, two maxims of jurisprudence in the Civil Code are helpful guides here.  Where the reason is the same, the rule should be the same.” (Civ.  Code, § 3511.) The law respects form less than substance.” (Civ. Code, § 3528.)

 

        As to the first maxim of jurisprudence, a helpful analogue is the standard for standing on appeal. “‘Any party aggrieved’ may appeal from an adverse judgment. (Code Civ. Proc., § 902.) The test is twofold – one must be both a party of record to the action and aggrieved to have standing to appeal.” (Stonegate Homeowners Ass’n v. Staben (2006) 144 Cal.App.4th 740, 745, fn. 1, emphasis omitted.)

 

        As to the second maxim of jurisprudence, it is obvious that a motion which in its title only attacks one pleading but in substance attacks both pleadings is actually an attack on both pleadings.

 

        Here, Wells Fargo has filed a motion for summary judgment that clearly attacks the pleadings of both East West and Morillo. Both East West and Morillo have participated as parties of record in this litigation. A determination on the issues at hand would affect and potentially aggrieve both East West and Morillo, albeit in different ways, because of Morillo’s two causes of action (for breach of written contract and breach of implied covenant of good faith and fair dealing) against East West. (Complaint, pp. 4:21, 6:17.)

 

        The Court determines that Morillo has standing to oppose the Motion for Summary Judgment.

 

3.      Continuance for Additional Discovery

 

Trial is scheduled December 4, 2023 – less than 30 days from the hearing on the MSJ. Discovery-related issues should have already been resolved. Morillo has not made a sufficient showing to warrant a continuance of either trial or the MSJ. The Court declines to continue the MSJ in order to allow further discovery.

 

4.      The Proposed First Amended Complaint

 

Morillo argues that its proposed First Amended Complaint provides grounds for denying the MSJ. (Opposition to MSJ, p. 12:15.) Specifically, Morillo claims that asserting three additional causes of action (negligence, reformation of contract, and declaratory relief) against East West would bear on the arguments at issue. (Id. at pp. 12:16–17, 13:9–12.)

 

The Court disagrees with Morillo’s argument.

 

First, the proposed First Amended Complaint is just that – a proposed pleading. It is not the subject of the MSJ at hand, which is directed to the Complaint.

 

Second, the addition of three causes of action in a pleading, without any additional allegations of underlying conduct as to the original causes of action, would make no difference to the adjudication of the current causes of action.

 

Accordingly, the Court declines to consider the proposed First Amended Complaint at this time. The proposed First Amended Complaint will be considered at the time previously scheduled for such consideration.

 

5.      The Deposit Account Agreement at Issue

 

The basis for Morillo’s two causes of action against East West are violations of a deposit account agreement between them. (Complaint, ¶¶ 23–24, 28, 34–35.)

 

The following are the relevant provisions from the contract between Morillo and East West that implicates any liability between them (and, by extension, any indemnity that Wells Fargo could have to East West on the basis of East West’s liability to Morillo):

 

Unauthorized Transactions –You are in the best position to discover and report any unauthorized debit to your account. If you discover a forgery, alteration, counterfeit check or other unauthorized withdrawal or debit involving your account, you must promptly notify your branch of account, in writing, of the relevant facts. It is important that you carefully and promptly review all statements and notices we send to you. If you fail to notify us within a reasonable period of time (not exceeding 21 days after your statement date) of an unauthorized signature, alteration, forgery, counterfeit check or other unauthorized debit to your account we may not be responsible for subsequent forgeries or alterations by the same wrongdoer. (See Customer Responsibilities and Limit on Time to Assert Claims, under the Additional Terms and Conditions section, for additional information. See the Holds for Uncollected Funds/ Delayed Funds Availability section for information regarding claims pursuant to a substitute check, covered under the ‘Check 21 Act’.)

 

Without regard to care or lack of care of either you or us, if you do not discover and report an error or an unauthorized signature, alteration, forgery, counterfeit check, or other unauthorized debit to your account within 60 days after the date of your statement or the date the information about the item or transaction is made available to you, whichever is earlier, you are precluded from asserting the error or unauthorized transaction against us. (Note: Different notification and liability rules apply to certain electronic funds transfers. See the Electronic Funds Transfers section for additional information.)

 

. . .

 

“You also agree that we will have no liability for items paid that were forged or altered in a manner such that the fraud could not be reasonably detected by us.

 

“You agree to pursue all rights you may have under any insurance policy covering any loss and to provide us with information regarding coverage.

 

“Our liability will be reduced, proportionately in accordance with our responsibility for any loss, by the amount of any insurance proceeds you receive or are entitled to receive for the loss. If we reimburse you for a loss and the loss is covered by insurance, you agree to assign us your rights under the insurance policy to the extent of our reimbursement, in accordance with this provision. You waive all rights of subrogation against us with respect to any insurance policy or bond.”

 

(Decl. Esposito, Exh. 4, pp. 19–20 [actual page 70 of 213], emphasis added.)

 

Customer Responsibilities and Limit on Time to Assert Claims – You agree to exercise reasonable control over all bank checks, unissued checks, certificates of deposit, passbooks, check cards (of any kind), personal identification numbers (PINs), ATM access cards and any other item, instrument, or card related to your account. It is your responsibility to keep any of the above safe and secure and to promptly discover if any of them are missing in time to prevent misuse. You agree to notify us immediately if any of these items may be lost, stolen or used without your authorization, or if you believe there is an error in your periodic statement or that an unauthorized transaction has occurred or may occur on your account. You acknowledge that your account may have to be closed if any of these events occurs. (See Unauthorized Transactions and Protecting Your Account, under the Additional Terms and Conditions section, for additional information.)

 

. . .

 

“You agree to review your statements, checks and other records sent or made available to you with reasonable promptness, which you agree does not exceed 21 days after your statement date or the date the information is otherwise made available to you. If you do not receive your statement by the date you usually receive it, call us at once. You assume full responsibility for monitoring and reviewing the activity of your account and the work of your employees, agents, accountants, whether or not you actually receive the statements, and whether or not the statements contain the items bearing an unauthorized signature or alteration. (See Periodic Statement and Notice Responsibilities, under the Additional Terms and Conditions section, for additional information.)

 

“You must notify us as soon as possible if you believe there is an error, forgery, alteration, unauthorized transaction or other problem (individually and/or collectively referred to herein as ‘problem’) related to your account. You agree that 21 days after we have mailed the statement to the mailing address you have provided to us, or/otherwise made the information available to you, is a reasonable amount of time for you to review your account activity and report any problem related to your account and we will not be responsible for any subsequent unauthorized activity or other problems that might have been corrected if you had reviewed your statement and reported any problems within such period. In addition, you agree not to assert a claim concerning any problem unless you have notified us of such problem within 60 days after we mailed you the statement or otherwise made the information available to you, and to exhaust all of your remedies against your insurance or bonding company before filing a claim against us for unauthorized transactions in which your employee has been involved. You agree that any recovery you receive will be applied toward the loss you claim against us. (See Limiting Our Liability, under the Additional Terms and Conditions section, for additional information.)

 

Notwithstanding the foregoing, and in addition to any rights we may have under applicable law, if you fail to discover and report to us any problem related to your account(s) within 60 days of the date the statement on which such problem is reflected is mailed or the information is otherwise made available to you (or other shorter period provided by law), you agree for all purposes to accept the balance indicated in our records as correct and relieve us of further responsibility or liability to you with respect to such problem., You are precluded from asserting, and waive any right to assert, any such problem against us in any proceeding including, without limit, arbitration or court proceeding, after such period.

 

“Except for shorter periods provided under this Agreement or by applicable law, any action or proceeding brought by you to enforce any obligation, duty, or right arising under or relating to this Agreement or otherwise relating to your account(s) or service(s) provided to you hereunder, must be commenced within 1 year after the cause of action occurs.

 

“You agree that you will not deposit any item into your account, which does not bear either a true original signature of the person on whose account the item is drawn or an authorized mechanical reproduction of that person’s signature, without our prior express written consent, which may be withheld at our discretion. If we do consent to deposit of such items such consent may be withdrawn at any time without cause or prior notice.”

 

(Decl. Esposito, Exh. 4, pp. 25–26 [actual page 73 of 213], emphases added.)

 

6.      Whether There is a Triable Issue of Material Fact

 

Here, Morillo argues that there are multiple triable issues of material fact, and its separate statement points to nearly a dozen allegedly “disputed” facts.

 

The Court disagrees with Morillo’s arguments.

 

First, Morillo’s claims about what the deposit account agreement does and does not require are simply unfounded. The deposit account agreement is clear: “you [i.e., Morillo] agree not to assert a claim concerning any problem unless you have notified us [i.e., East West] of such problem within 60 days after we mailed you the statement or otherwise made the information available to you”. (Decl. Esposito, Exh. 4, p. 26 [actual page 73 of 213].) Claims include “an error . . . or other problem . . . related to your account.” (Ibid.) While the provisions at issue may be objectionable or unconscionable, there is no actual dispute that they are clear.

 

Second, Morillo disputes the extent of its access to online banking. Yet there is no actual dispute that Morillo did have access to online banking through East West. (See, for example, Morillo’s Separate Statement, p. 9 [“Because of these risks, Morillo has limited its online banking only to payroll . . . .”].)

 

Third, Morillo states it had a policy of only using online banking when it had to and claims that there is a dispute about whether this policy was reasonable. But Morillo’s internal policy is irrelevant to the terms of the deposit account agreement. East West making information available to Morillo was sufficient to trigger the sixty-day notice deadline under the deposit account agreement because the phrase “otherwise made the information available to you” includes making that information immediately available via an online bank account. Thus, whether Morillo had an internal policy of not reviewing its online account except under certain circumstances is not a material fact regarding East West’s liability under the deposit account agreement.

 

Fourth, Morillo disputes whether the front and back images of the dispute checks were available online, when they were made available, and for how long. (Morillo’s Separate Statement, pp. 9–10.) But Morillo provided copies of the front and back of each of the eighteen checks at issue in its Complaint. (Complaint, Exh. B.) The bottom-right portion of these copies shows the access dates as either August 30, 2021 or September 9, 2021 – more than six months before the Complaint was filed in this matter. Further, the top-right portion of each of the copies (again, of the front and back of each of the checks) includes a uniform resource locator (a.k.a., a URL, or a web address) to Morillo’s online bank account with East West. Thus, this “dispute” is unreasonable and illusory – Morillo’s own evidence demonstrates that it had online access to the front and back sides of each of the eighteen checks.

 

Finally, Morillo disputes that it waited more than sixty days to notify East West of the issues with the eighteen checks. But Morillo’s Separate Statement states that notice was given on September 6, 2021 – which is more than sixty days after the last check was paid on June 9, 2021. Thus, there is no dispute here.

 

Because Wells Fargo had met its initial burden to show that there are no triable issues of material fact, it is Morillo’s subsequent burden to show that there is one. Morillo has not met that burden.

 

7.      Wells Fargo’s Liability in East West’s Complaint

 

There are no triable issues of material fact as to East West’s liability to Morillo. Because East West is not liable to Wells Fargo on the causes of action in the Complaint, Wells Fargo is not liable to East West on the causes of action in East West’s Cross-Complaint.

 

Therefore, summary judgment is appropriate here.

 

D.      Conclusion

 

The Motion for Summary Judgment is GRANTED. Summary judgment is granted in favor of East West and against Morillo on the second and third causes of action in the Complaint. Summary judgment is also granted in favor of Wells Fargo and against East West on East West’s Cross-Complaint.

 

II.       Motion for Terminating Sanctions

 

A.      Legal Standard

 

Code of Civil Procedure section 2023.030 gives the court the discretion to impose sanctions against anyone engaging in a misuse of the discovery process. A court may impose terminating sanctions by striking pleadings of the party engaged in misuse of discovery or entering default judgment. (Code Civ. Proc., § 2023.030, subd. (d).) A violation of a discovery order is sufficient for the imposition of terminating sanctions. (Collison & Kaplan v. Hartunian (1994) 21 Cal.App.4th 1611, 1620.) Terminating sanctions are appropriate when a party persists in disobeying the court's orders. (Deyo v. Kilbourne (1978) 84 Cal.App.3d 771, 795–796.)

 

A terminating sanction is a "drastic measure which should be employed with caution." (Deyo, supra, at p. 793.)

 

"A decision to order terminating sanctions should not be made lightly. But where a violation is willful, preceded by a history of abuse, and the evidence shows that less severe sanctions would not produce compliance with the discovery rules, the trial court is justified in imposing the ultimate sanction." (Mileikowsky v. Tenet Healthsystem (2005) 128 Cal.App.4th 262, 279–280.)

 

While the court has discretion to impose terminating sanctions, these sanctions "should be appropriate to the dereliction and should not exceed that which is required to protect the interests of the party entitled to but denied discovery." (Deyo, supra, 84 Cal.App.3d at p. 793.) "[A] court is empowered to apply the ultimate sanction against a litigant who persists in the outright refusal to comply with his discovery obligations." (Ibid.) Discovery sanctions are not to be imposed for punishment, but instead are used to encourage fair disclosure of discovery to prevent unfairness resulting for the lack of information. (See Midwife v. Bernal (1988) 203 Cal.App.3d 57, 64 [superseded on other grounds as stated in Kohan v. Cohan (1991) 229 Cal.App.3d 967, 971.)

 

"A trial court has broad discretion to impose discovery sanctions, but two facts are generally prerequisite to the imposition of nonmonetary sanctions . . . (1) absent unusual circumstances, there must be a failure to comply with a court order, and (2) the failure must be willful." (Biles v. Exxon Mobil Corp. (2004) 124 Cal.App.4th 1315, 1327; but see Reedy v. Bussell (2007) 148 Cal.App.4th 1272, 1291 ["willfulness is no longer a requirement for the imposition of discovery sanctions."].)

 

B.      Discussion

 

Morillo moves the Court to issue: (1) a terminating sanction striking Eva Neumann’s Answer to the Complaint; (2) an issue sanction that Eva Neumann be prohibited from asserting the affirmative defenses contained in her Answer to the Complaint; (3) an evidentiary sanction that Eva Neumann be prohibited from introducing any evidence in support of the affirmative defenses contained in her Answer to the Complaint; and (4) a monetary sanction against Eva Neumann and her Counsel in the amount of $1,345.00. (Motion for Terminating Sanctions, pp. 7:20–25, 8:1–2.)

 

        According to Morillo’s Counsel, Eva Neumann has not complied with the Court’s order on August 8, 2023 to provide Morillo with certain initial and further discovery responses. (Motion for Terminating Sanctions, Decl. Sire, ¶¶ 5, 7.)

 

        Upon a review of the docket and the record in this matter, there appears to be a glaring issue with the relief requested: Eva Neumann is already in default.

 

        On July 27, 2022, by request of Morillo, the Clerk’s Office entered default on Eva Neumann and Royal regarding the Complaint. A few days later, on August 12, 2022, Morillo, Royal, and Eva Neumann filed a Stipulation to Vacate and Set Aside the Defaults as to Royal and Eva Neumann.

 

        However, the Court never issued an order vacating the default. Neither Morillo nor Eva Neumann requested such an order or a hearing on such an order, and the Court was not made aware that this Stipulation required any action by the Court. Putting aside that the Parties were responsible for keeping track of this issue, the Parties should have been made aware that Royal and Eva Neumann remained in default on Sept. 22, 2022, when Morillo attempted to request default for a second time on Royal but was rejected by the Clerk’s Office on the ground that Royal had already been defaulted by the Request for Entry of Default on July 27, 2022.

 

The remaining default would have been an additional (and independent) reason to strike Royal’s Answer to the Complaint, which the Court struck because Royal was an unrepresented corporate litigant.

 

That same reasoning applies here: Eva Neumann’s Answer to the Complaint must be stricken because she remains in default. Because Eva Neumann has been in default, the Court declines to issue the issue, evidentiary, or monetary sanctions requested.

 

C.      Conclusion

 

The Motion for Terminating Sanctions is GRANTED in part. Eva Neumann’s Answer to the Complaint is STRICKEN. The Motion for Terminating Sanctions is DENIED as to all other requests for relief.

 



Case Number: 22STCV16977    Hearing Date: November 16, 2023    Dept: 48

SUPERIOR COURT OF THE STATE OF CALIFORNIA

FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT

 

JESSICA DE ROTHSCHILD, et al.,

                        Plaintiffs,

            vs.

 

DIANA LANDS, et al.,

 

                        Defendants.

)

)

)

)

)

)

)

)

)

)

)

      CASE NO.: 22STCV16977

 

[TENTATIVE] ORDER DENYING AS MOOT MOTION TO COMPEL FURTHER RESPONSES

 

Dept. 48

8:30 a.m.

November 16, 2023

 

On May 23, 2022, Jessica De Rothschild, Alexander Gervasi, and Industria (USA) LLC (“Industria”) filed this action against Diana Lands aka Diana Lands Nathanson (“Lands”) and Diana Lands Nathanson Design Inc.

On September 7, 2022, Lands served Request for Production of Documents, Set One on Industria.  (Dove Decl. ¶ 2.)  Industria served responses on October 21 and 25, 2022.  (Dove Decl. ¶¶ 3-4.)  According to Lands, “there were 9,753 pages of documents divided into 2,737 separate pdf files.  This production was a collective of documents produced by all 3 Plaintiffs. . . . None of the documents were identified to allow a reader to know which plaintiff produced which documents or which Request the documents were responsive to.”  (Dove Decl. ¶ 5.)

On October 31, 2022, Lands’s counsel sent a letter to Industria’s counsel.  (Dove Decl. ¶ 6.)  During a call on December 7, 2022, Lands’s counsel contended that the responses were noncompliant.  (Dove Decl. ¶ 7.)

Industria served supplemental responses on December 21, 2022.  (Dove Decl. ¶ 9.)  Of the 67 categories of documents requested, Industria responded that it would produce documents responsive to 53 categories.  (Dove Decl. ¶ 10.)   However, Lands’s counsel was unable to discern what documents were produced in response to which request or category of documents.  (Dove Decl. ¶ 10.)

Lands filed a motion to compel compliance (Code Civ Proc., § 2031.280) on July 12, 2023.

According to Lands’s counsel, “Between the October 31 correspondence and December 7 telephone conference, I have satisfied the meet and confer requirements of Code of Civ. Proc. §2016.040 to reach an informal resolution to this issue.”  (Dove Decl. ¶ 8.)  However, counsel did not meet and confer after Industria’s December 21, 2022 supplemental responses, despite Industria’s counsel’s attempts.  (See Elsea Decl. ¶¶ 10-13.)  Nevertheless, the Court will rule on the merits of the motion.

If a party filing a response to a demand for inspection, copying, testing, or sampling thereafter fails to permit the inspection, copying, testing, or sampling in accordance with that party’s statement of compliance, the demanding party may move for an order compelling compliance.  (Code Civ. Proc., § 2031.320, subd. (a).)

“Any documents or category of documents produced in response to a demand for inspection, copying, testing, or sampling shall be identified with the specific request number to which the documents respond.”  (Code Civ. Proc., § 2031.280, subd. (a).)  “There is no requirement that a response identify a document with the specific request to which the document applies,” and no requirement that documents be Bates-stamped.  (Pollock v. Superior Court of Los Angeles County (2023) 93 Cal.App.5th 1348, 1358.)

On September 1, 2023, Industria’s counsel sent to Lands’s counsel a spreadsheet categorizing the documents by RFP number.  (Elsea Decl., Ex. B.)  This spreadsheet clearly states the beginning and ending Bates-stamp pages for each complete document, and it lists the RFPs for which the document is responsive.  This is a compliant response and resolves the issue set forth by Lands.

Accordingly, the motion is DENIED AS MOOT.

The requests for sanctions are denied.  Lands should have continued to meet and confer after receiving supplemental responses on December 21, 2022 and before filing this motion on July 12, 2023.  Industria should not have waited until September 1, 2023 to identify the documents because Lands’s October 31, 2022 specifically stated the issue.

Moving party to give notice.

Parties who intend to submit on this tentative must send an email to the Court at SMCDEPT48@lacourt.org indicating intention to submit.  If all parties in the case submit on the tentative ruling, no appearances before the Court are required unless a companion hearing (for example, a Case Management Conference) is also on calendar.

 

         Dated this 16th day of November 2023

 

 

 

 

Hon. Thomas D. Long

Judge of the Superior Court

 

 



Case Number: 22STCV17190    Hearing Date: November 13, 2023    Dept: 32

 

ELISE FAHEY,

                        Plaintiff,

            v.

 

TERRENCE BUDD, et al.,

                        Defendants.

 

  Case No.:  22STCV17190

  Hearing Date:  November 13, 2023

 

     [TENTATIVE] order RE:

defendants’ demurrers to second amended complaint

 

 

BACKGROUND

            On May 24, 2022, Plaintiff Elise Fahey filed this action against Defendants Terrence Budd, Matthew Budd, and Hugo Budd, asserting claims for constructive trust, interference with inheritance, and fraud. On April 20, 2023, Plaintiff filed the First Amended Complaint, asserting claims for interference with contract, interference with prospective economic advantage, fraud, and constructive trust.

            Defendants filed two demurrers against the FAC, primarily arguing that Plaintiff’s claims to recover her supposed inheritance are subject to the exclusive jurisdiction of the Probate Court. Plaintiff conceded that the Probate Court had exclusive jurisdiction and for that reason requested this Court to take the demurrers off calendar. The Court agreed with Defendants and sustained the demurrers with leave to amend on August 9, 2023.

            On August 31, 2023, Plaintiff filed the operative Second Amended Complaint, asserting (1) interference with contract, (2) interference with prospective economic advantage, and (3) constructive trust. The SAC alleges that Plaintiff was in a long-term relationship with Decedent Harold Budd, father of the three Defendants. (SAC ¶ 4.) Decedent allegedly agreed to give Plaintiff 25% of his royalties in exchange for Plaintiff’s care and companionship. (Id., ¶ 5.) Decedent’s royalty and intellectual property rights were allegedly not subject to distribution by will. (Id., ¶ 6.) Instead, an assignment allegedly provided that Plaintiff and Decedent’s three children would share equally in the proceeds. (Ibid.) Plaintiff alleges that when Decedent’s sons discovered this arrangement, they caused Decedent to alter the assignment and remove Plaintiff as an assignee through undue influence. (Id., ¶ 9.)

            On October 2, 2023, Defendants filed the instant two demurrers to the SAC, again arguing that the Probate Court has exclusive jurisdiction. Plaintiff filed a late opposition on November 3, 2023. Defendants filed their replies on November 6, 2023.

LEGAL STANDARD

A demurrer for sufficiency tests whether a pleading states a cause of action or defense. (Hahn v. Mirda (2007) 147 Cal.App.4th 740, 747.) When considering demurrers, courts read the allegations liberally and in context. (Taylor v. City of Los Angeles Dept. of Water and Power (2006) 144 Cal.App.4th 1216, 1228.) In a demurrer proceeding, the defects must be apparent on the face of the pleading or by proper judicial notice. (Code Civ. Proc., § 430.30, subd. (a).) A demurrer tests the pleadings alone and not the evidence or other extrinsic matters. (SKF Farms v. Superior Court (1984) 153 Cal.App.3d 902, 905.) Therefore, it lies only where the defects appear on the face of the pleading or are judicially noticed. (Ibid.) The only issue involved in a demurrer hearing is whether the pleading, as it stands, unconnected with extraneous matters, states a cause of action or defense. (Hahn, supra, 147 Cal.App.4th at 747.)

MEET AND CONFER

Before filing a demurrer or a motion to strike, the demurring or moving party is required to meet and confer with the party who filed the pleading demurred to or the pleading that is subject to the motion to strike for the purposes of determining whether an agreement can be reached through a filing of an amended pleading that would resolve the objections to be raised in the demurrer. (Code Civ. Proc., §§ 430.41, 435.5.) The Court notes that Defendants have complied with the meet and confer requirement. (See Aikin Decl.; Juenger Decl.)

DISCUSSION

            “[A] superior court sitting in probate has ‘exclusive jurisdiction’ over certain types of actions. For example, the probate court has exclusive jurisdiction to probate and interpret a will, determine entitlement to distribution, and administer and distribute a decedent's estate.” (Capra v. Capra (2020) 58 Cal.App.5th 1072, 1083.)

            In the prior FAC, Plaintiff had alleged that Decedent executed a first codicil to his will adding Plaintiff as a beneficiary of his estate, which entitled Plaintiff to 25% of residue. (FAC ¶ 6.) The FAC further alleged that the codicil provided that Decedent’s royalty and intellectual rights were subject to assignment rather than distribution by will. (Ibid.) Plaintiff alleged that Defendants exerted undue influence over Decedent to have Plaintiff removed as a beneficiary of the royalties. (Id., ¶ 9.) In its order sustaining the demurrer to the FAC, the Court held that these allegations involved determinations in the exclusive jurisdiction of the Probate Court. (August 9, 2023 Order at 3:3-7.)

             In the SAC, Plaintiff reiterates the same allegations but simply omits any mention of a will or codicil. (See SAC ¶¶ 5-9.) Plaintiff now argues that the claims are based on a purported “agreement” with Decedent, separate from testamentary disposition. However, Plaintiff cannot avoid the effect of her prior pleading. Plaintiff clearly alleged in the FAC that her entitlement to royalties was based on a codicil. (FAC ¶ 6.) The allegations in the SAC, which are based on the same purported 25% interest in royalties and associated assignment, invoke the exclusive jurisdiction of the Probate Court in the same way as the allegations in the FAC. Plaintiff asserts the same interest in both complaints, and the Court has already determined (and Plaintiff has admitted) that that interest is subject to adjudication in probate. Merely removing references to the will or codicil does not change this. “A pleader may not attempt to breathe life into a complaint by omitting relevant facts which made his previous complaint defective.” (Hills Transp. Co. v. Southwest Forest Industries, Inc. (1968) 266 Cal.App.2d 702, 713.)

Furthermore, even if the claim is based on contract, that does not divest the Probate Court of jurisdiction. The claim still concerns the allocation of property in Decedent’s estate, which is subject to exclusive probate jurisdiction. (See Capra, supra, 58 Cal.App.5th at p. 1083.)

CONCLUSION

            Defendants’ demurrers are SUSTAINED without leave to amend.

 



Case Number: 22STCV21759    Hearing Date: November 15, 2023    Dept: 58

Judge Bruce G. Iwasaki

Department 58


Hearing Date:              November 15, 2023

Case Name:                 IMS Fund, LLC v. Doarian Okell Bennett

Case No.:                    22STCV21759

Matter:                        Default Judgment prove-up

Moving Party:             Plaintiff IMS Fund, LLC

Responding Party:      Unopposed


Tentative Ruling:      The request for default judgment is denied.  




            This action arises from a breach of an Agreement for the Purchase and Sale of Future Receipts. Plaintiff IMS Fund, LLC (Plaintiff) sued Defendant Doarian Okeel Anthony Bennett (Defendant) asserting a cause of action for breach of contract and common counts. Plaintiff alleges it advanced the sum of $45,000.00 to Defendant and in exchange Defendant agreed to pay Plaintiff the sum of $67,050.00 from future receivables earned by delivering to Plaintiff weekly thirty two percent (32%) of the proceeds of each future sale made by Defendant. According to the First Amended Complaint, Defendant breached this Agreement.

           

            The Complaint was filed on January 5, 2023. An Amended Complaint was filed on March 3, 2023. Default was entered against September 20, 2023.

 

            Plaintiff now moves for default judgment against Defendant. Does 1-20 have been dismissed. The request for entry of default judgment is granted.

 

Discussion

 

            Plaintiff seeks default judgment in the amount of $44,844.04, which includes $4,941.52 in interest, $1,049.43 in costs, and $1,510.29 in attorney fees.

 

            There is no evidence in support of the default judgment. Plaintiff purports to submit the declaration of Daniel Eaker, Manager of Plaintiff, to substantiate its default judgment request; however, the declaration is signed, inexplicably, by Oleg Rud.

 

Moreover, while this declaration addresses the request for damages, interest and attorney fees, it does not address or substantiate the request for costs.

 

            The request for default judgment is denied.  The Court will set a hearing date and deadline for submission of necessary evidence.



Case Number: 22STCV24875    Hearing Date: November 13, 2023    Dept: 27

SUPERIOR COURT OF THE STATE OF CALIFORNIA  

FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT 

 

Steven Pagliaro

 

Plaintiff, 

vs. 

 

Tenten Wilshire, et al., 

 

Defendant(s). 

      CASE NO.: 22STCV24874 

 

[TENTATIVE] ORDER RE: Motion to Compel Responses  
 

 

Dept. 27 

1:30 p.m. 

November 13, 2023.

 

                    I.INTRODUCTION 

 

On August 2, 2022, Plaintiff Steven Pagliaro (“Plaintiff”) filed a complaint against Defendants Tenten Wilshire, LLC, Amidi Partners, LLC, Amidi Real Estate, LLC, Admidi, LLC (“Defendants”) alleging two causes of action for premises liability and general negligence. The complaint alleges that Plaintiff, a tenant of the Subject Property, was using the back staircase that was slippery, uneven, and/or otherwise dangerous. Plaintiff fell and was injured.

 

On January 20, 2023, Defendants Tenten Wilshire, LLC, and Amir, LLC filed an Answer.

 

On September 15, 2023, Plaintiff filed the current motion to compel responses to Special Interrogatories, Set Two. As of November 7, 2023, no Opposition has been filed.

 

                 II.LEGAL STANDARD 

 

If a party to whom interrogatories are directed fails to serve a timely response, the propounding party may move for an order compelling responses and for a monetary sanction.¿ (Code Civ. Proc., § 2030.290, subd. (b).)¿ The statute contains no time limit for a motion to compel where no responses have been served.¿ All that needs be shown in the moving papers is that a set of interrogatories was properly served on the opposing party, that the time to respond has expired, and that no response of any kind has been served.¿ (Leach v. Superior Court (1980) 111 Cal.App.3d 902, 905-906.)¿Failure to timely respond waives all objections, including privilege and work product.¿ (Code Civ. Proc., § 2030.290, subd. (a).)¿  

 

Under California Code of Civil Procedure section 2023.030, subd. (a), “[t]he court may impose a monetary sanction ordering that one engaging in the misuse of the discovery process, or any attorney advising that conduct, or both pay the reasonable expenses, including attorney’s fees, incurred by anyone as a result of that conduct. . . .  If a monetary sanction is authorized by any provision of this title, the court shall impose that sanction unless it finds that the one subject to the sanction acted with substantial justification or that other circumstances make the imposition of the sanction unjust.”¿ Failing to respond or to submit to an authorized method of discovery is a misuse of the discovery process.¿ (Code Civ. Proc., § 2023.010.)¿ 

 

Sanctions are mandatory in connection with motions to compel responses to interrogatories against any party, person, or attorney who unsuccessfully makes or opposes a motion to compel unless the court “finds that the one subject to the sanction acted with substantial justification or that other circumstances make the imposition of the sanction unjust.”¿ (Code Civ. Proc., §§ 2030.290, subd. (c).)

 

              III.DISCUSSION 

 

Responses

 

Plaintiff seeks to compel Defendant Tenten Wilshire, LLC, to provide responses, without objections, to Special Interrogatories, Set Two.

 

On January 17, 2023, Plaintiff propounded the second set of special interrogatories on Defendant Tenten, LLC, and no responses were provided. On May 4, 2023, Plaintiff contacted Defendant, indicating that they had failed to provide responses and requested responses. (Motion 3: 25 – 4: 1; Dec. Bassil, ¶ 5, Ex. B.) After receiving no response to this letter, Plaintiff again contacted Defendant on August 22, 2023, indicating that responses had yet to be provided and provided a deadline of August 29, 2023. (Motion 4: 2-5; Dec. Bassil, ¶ 6, Ex. C.) On August 29, 2023, Defendant responded to Plaintiff’s email update requesting an extension. Plaintiff allowed for an extension, with responses due on September 12, 2023. However, Defendant has yet to provide any responses.

 

Plaintiff is entitled to responses. Defendant Tenten has failed to provide responses to the Special Interrogatories, Set Two that were served in January 2023. As stated above, under CCP §§ 2030.290, when a party fails to provide responses to timely propounded discovery, a party may move for an order compelling responses.

 

Sanctions

 

The Court may award discretionary sanctions if it finds that a party has misused the discovery process. (See Code Civ. Proc., § 2023.030(a).) Code of Civil Procedure § 2023.010(d) identifies “[f]ailing to respond or to submit to an authorized method of discovery” as a misuse of the discovery process. Here, there is no excuse or substantial justification for Defendant’s refusal to provide responses to Plaintiff’s Form Interrogatories, Set Two, in compliance with the discovery statutes.  Accordingly, the Court awards sanctions as requested in the amount of $1,686.65.

 

              IV.CONCLUSION 

 

Motion to Compel Responses and request for sanctions are GRANTED.

 

 

Moving party to give notice. 

 

Parties who intend to submit on this tentative must send an email to the Court at SSCDEPT27@lacourt.org indicating intention to submit on the tentative as directed by the instructions provided on the court website at www.lacourt.org.  Please be advised that if you submit on the tentative and elect not to appear at the hearing, the opposing party may nevertheless appear at the hearing and argue the matter.  Unless you receive a submission from all other parties in the matter, you should assume that others might appear at the hearing to argue.  If the Court does not receive emails from the parties indicating submission on this tentative ruling and there are no appearances at the hearing, the Court may, at its discretion, adopt the tentative as the final order or place the motion off calendar. 

 

 

Dated this 9th day of November 2023 

 

  

 

 

Hon. Lee S. Arian   

Judge of the Superior Court 

 

 

 



Case Number: 22STCV25235    Hearing Date: November 13, 2023    Dept: 31

SUPERIOR COURT OF THE STATE OF CALIFORNIA 

 FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT 

 

SION PAUL SINGLETON, a minor by and through his Guardian Ad Litem, Angel Jacoba Schat, ET AL., 

Plaintiff(s), 

vs. 

 

PORTER CHARLES JONES, ET AL., 

Defendant(s). 

) 

) 

) 

) 

) 

) 

) 

) 

) 

) 

) 

) 

) 

) 

Case No.: 22STCV25235 

 

[TENTATIVE] ORDER GRANTING UNOPPOSED MOTION TO TRANSFER VENUE  

 

Dept. 31 

1:30 p.m. 

November 13, 2023 

 

On August 15, 2023, Plaintiffs Sion Paul Singleton, a minor by and through his Guardian Ad Litem Angel Jacoba Schat, and Angel Jacoba Schat (“Plaintiffs”) filed their operative First Amended Complaint (“FAC”) action against Defendants Porter Charles Jones, Brian Charles Jones, County of Inyo, State of California, and City of Bishop, asserting a claim for negligence arising from an automobile accident which occurred on August 29, 2021 at the intersection of Horace Albright Avenue in the City of Bishop, California 

At this time, Defendants Porter Charles Jones and Brian Charles Jones (“Jones Defendants”) move to transfer venue to Inyo County. Any opposition to the motion was due on or before August 30, 2023. As of August 30, 2023, no opposition has been filed.  

The Jones Defendants assert that Inyo County is the county where the Jones Defendants reside, that no individual defendant in this action resides in Los Angeles County, and that the automobile accident giving rise to the action occurred in the County of Inyo. The Jones Defendants thus contend that Los Angeles County is not the proper venue for trial in this matter, and the action must be transferred.  

 

Pursuant to CCP §395(a), an action for personal injuries is properly brought in the “superior court in either the county where the injury occurs or the injury causing death occurs or the county where the defendants, or some of them reside at the commencement of the action, is a proper court for the trial of the action.”   

A motion for change of venue must be supported by competent evidence, such as the complaint and declarations of the parties.  (Mosby v. Superior Court (1974) 43 Cal.App.3d 219, 227; see also Lieppman v. Lieber (1986) 180 Cal. App. 3d 914, 919 [declaration that relies on hearsay, generalities, and conclusions must be disregarded in determining the motion].)  When the motion seeks transfer to the moving defendant’s county of residence on wrong court grounds, the motion must establish the defendant was a resident of the county to which the transfer is sought at the time the action was commenced.  (Sequoia Pine Mills, Inc. v. Superior Court of Tuolumne County (1968) 258 Cal.App.2d 65, 67-68.)   

Here, the Jones Defendants provide evidence that the alleged incident that forms the basis of Plaintiffs FAC occurred in Inyo County, that the Jones Defendants were and are residents of the City of Bishop, which is in Inyo County. (Mot. Schlecht Decl. ¶ 4, Exh. A.)  

 

As to public entity State of California, Government Code § 955.2 states:   

Notwithstanding any other provision of law, where the State is named as a defendant in any action or proceeding for death or injury to person or personal property and the injury or the injury causing death occurred within this State, the proper court for the trial of the action is a court of competent jurisdiction in the county where the injury occurred or where the injury causing death occurred. The court may, on motion, change the place of the trial in the same manner and under the same circumstances as the place of trial may be changed where an action is between private parties.¿ 

The introductory clause of section 955.2 (‘Notwithstanding any other provision of law,') would appear on its face to express a legislative intent that section 955.2 control venue in all tort cases in which the State is a defendant even though by reason of the joinder of other defendants venue would also be proper in a county other than that in which the injury occurred. This conclusion is supported by the wording of the second clause of section 955.2 which says, ‘where the State is named as A defendant in any action’ (emphasis added). The use of the indefinite article ‘a’ rather than the definite article ‘the’ suggests the legislative intent that section 955.2 is to control in cases where the state is one of several defendants as well as in cases where it is the only defendant.¿ 

(State v. Superior Court of Los Angeles County (1967) 252 Cal.App.2d 637, 639.)¿¿¿ 

In this case, the complaint on its face alleges that the subject accident occurred in Inyo County. Furthermore, Defendant City of Bishop is part of Inyo County.  

The Jones Defendants, therefore, establishes that venue is improper in Los Angeles, that the action was filed in the “wrong court,” and that the action must be transferred. Plaintiffs do not oppose the motion.  

 

The unopposed motion is therefore GRANTED. Because transfer is ordered on the ground that Plaintiffs filed in the “wrong court,” Plaintiffs are responsible for paying the costs and fees of transferring the action to Inyo County within thirty (30) days after service of notice of the transfer order. If Plaintiffs fail to do so after service of notice of the order, any other interested party, whether named in the complaint or not, may pay such costs and fees in order to expedite the transfer. If the fees and costs are not paid within thirty days, the action is subject to dismissal. (CCP § 399(a); see Stasz v. Eisenberg (2010) 190 Cal.App.4th 1032, 1037.)   

 

Moving Defendants are ordered to give notice.   

 

PLEASE TAKE NOTICE: 

  • Parties are encouraged to meet and confer after reading this tentative ruling to see if they can reach an agreement. 

  • If a party intends to submit on this tentative ruling,¿the party must send an email to the court at¿sscdept31@lacourt.org¿with the Subject line “SUBMIT” followed by the case number.¿ The body of the email must include the hearing date and time, counsel’s contact information, and the identity of the party submitting.¿¿ 

  • Unless¿all¿parties submit by email to this tentative ruling, the parties should arrange to appear remotely (encouraged) or in person for oral argument.¿ You should assume that others may appear at the hearing to argue.¿¿ 

  • If the parties neither submit nor appear at hearing, the Court may take the motion off calendar or adopt the tentative ruling as the order of the Court.¿ After the Court has issued a tentative ruling, the Court may prohibit the withdrawal of the subject motion without leave.¿ 

 

Dated this 9th day of November 2023 

 

  

 

 

Hon. Michelle C. Kim 

Judge of the Superior Court 

 

 

 


Case Number: 22STCV25529    Hearing Date: November 13, 2023    Dept: 30

JIANNA BONOMI vs TURO INC., A CORPORATION, et al.

Motion for Leave to Intervene

TENTATIVE

The motion for leave to intervene is GRANTED. Proposed Intervenor is to file its answer-in-intervention within 10 days of this order. Moving party to give notice. 

DISCUSSION 

Proposed Intervenor Liberty Mutual seeks leave to intervene in this action on grounds that it is Defendant Dillard’s insurer and thus has a direct and immediate interest in this action as it could be exposed to direct liability pursuant to Insurance Code section 11580(b)(2).

Under California law, an insurance carrier who is not a party to an action can intervene on behalf of its insured when the insurance carrier could be subject to a subsequent action under Insurance¿Code¿section¿11580.¿ (See¿Reliance Ins. Co. v. Superior Court¿(2000) 84 Cal.App.4th¿383, 386,¿(“An insurer’s right to intervene in an action against the insured, for personal injury or property damages, arises as a result of Ins. Code section 11580.”).)¿¿“Section 11580 provides that a judgment creditor may proceed directly against any liability insurance covering the¿defendant, and¿obtain satisfaction of the judgment up to the amount of the policy limits.¿¿Thus, where the insurer may be subject to a direct action under Insurance Code section 11580 by a judgment creditor who has or will obtain a default judgment in a¿third party¿action against the insured, intervention is appropriate.”¿ (Id.;¿see also¿Jade K. v.¿Viguri¿(1989) 210 Cal.App.3d 1459, 1468¿(permitting an insurer to intervene in lawsuit to litigate liability and damage issues).) “‘Intervention may . . . be allowed in the insurance context, where third party claimants are involved, when the insurer is allowed to take over in litigation if its insured is not defending an action, to avoid harm to the insurer.’” (Western Heritage Ins. Co. v. Superior Court (2011) 199 Cal.App.4th 1196, 1205 (quoting Royal Indemnity Co. v. United Enterprises, Inc. (2008) 162 Cal.App.4th 194, 206).)

Proposed Intervenor’s counsel indicates that Proposed Intervenor insured Defendant Dillar during the time when the subject accident occurred. (Custurea Decl., ¶ 8.) Neither Liberty nor retained counsel have been able to reach Dillard and obtain her cooperation in the instant action. Since November 2022, counsel for intervenor has made several attempts to reach Dillard, via letters to Dillard’s last known mailing addresses, all of which have not been responded to. Additionally, defense counsel made multiple attempts to reach Dillard via telephone to no avail. (Custurea Decl., ¶¶ 5-7.) To date, Liberty and counsel have been unable to reach or obtain cooperation from Dillard. 

As Proposed Intervenor’s counsel has been unable to contact or communicate with Defendant, it appears Defendant is not defending the case such that Proposed Intervenor may be exposed to liability pursuant to Insurance Code section 11580 for any judgment taken against Defendant. Liberty Mutual has shown that it has a direct and immediate interest because it stands to lose by operation of any judgment against it. (Simpson Redwood Co. v. State of California¿(1987) 196 Cal.App.3d 1192, 1201 [non-party seeking intervention must show it stands to gain or lose by¿direct¿operation of the judgment, even if no specific interest in the property or transaction at issue exists]. As such, the Court finds there is good cause to permit Proposed Intervenor to intervene to protect its interests.

Further, allowing intervention would not enlarge the issues, and Plaintiff has not provided any argument that it would. (Reliance Ins. Co. v. Superior Court¿(2000) 84 Cal.App.4th 383, 387 [intervention would not enlarge issues in case because insurance company would “almost certainly assert the same defenses which would have been asserted by [defendant]”].)

While Plaintiff argues that Liberty Mutual should have hired a private investigator to locate Defendant, Plaintiff has cited to no authority which would require doing so.

Lastly, Proposed Intervenor has submitted a copy of its answer-in-intervention, as required by CCP section 387(c).


Case Number: 22STCV25558    Hearing Date: November 13, 2023    Dept: 27

SUPERIOR COURT OF THE STATE OF CALIFORNIA  

FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT 

 

Herbert C. Rubinstein, Trustee, et al.,

 

Plaintiffs, 

vs. 

 

Colby Square Homeowners Association, Inc., et al., 

 

Defendants. 

      CASE NO.: 22STCV25558 

 

[TENTATIVE] ORDER RE: Motion for Terminating Sanctions
 

 

Dept. 27 

1:30 p.m. 

November 13, 2023.

 

                    I.INTRODUCTION 

 

On August 8, 2022, Plaintiffs Herbert C. Rubinstein, Trustee of The Herbert C. & Pauline L. Rubinstein Family Trust of 2016 and Colby Development, LP (“Plaintiffs”) filed a complaint against Defendant Colby Square Homeowners Association, Inc., (“Defendant”) alleging four causes of action for general negligence and common counts. The complaint alleges that a water pipe burst in the Subject Building, which caused extensive water damage to Plaintiff’s unit. Additionally, Plaintiffs allege that Defendant is holding insurance proceeds, but has not released the funds to Plaintiffs.

 

On September 27, 2022, Defendant Colby Square Homeowners Association, Inc., filed an Answer.

 

On May 4, 2023, Defendant filed multiple motions to compel responses. They were GRANTED.

 

On October 5, 2023, Defendant filed the current Motion for Terminating Sanctions. On October 31, 2023, Defendant filed a Notice of non-Receipt of Plaintiffs’ Opposition. As of November 9, 2023, no Opposition has been filed.  

 

                 II.LEGAL STANDARD 

 

Where a party willfully disobeys a discovery order, courts have discretion to impose terminating, issue, evidence, or monetary sanctions. (Code Civ. Proc., §§ 2023.010, subd. (g), 2025.450, subd. (h); R.S. Creative, Inc. v. Creative Cotton, Ltd. (1999) 75 Cal.App.4th 486, 495.)  An evidence sanction prohibits a party that misused the discovery process from introducing evidence on certain designated matters into evidence. (Code Civ. Proc., § 2023.030, subd. (c).) Ultimate discovery sanctions are justified where there is a willful discovery order violation, a history of abuse, and evidence showing that less severe sanctions would not produce compliance with discovery rules.  (Van Sickle v. Gilbert (2011) 196 Cal.App.4th 1495, 1516.)  “[A] penalty as severe as dismissal or default is not authorized where noncompliance with discovery is caused by an inability to comply rather than willfulness or bad faith.”  (Brown v. Sup. Ct. (1986) 180 Cal.App.3d 701, 707.)  The court may impose a terminating sanction by one of the following orders: 

 

(1) An order striking out the pleadings or parts of the pleadings of any party engaging in the misuse of the discovery process. 

(2) An order staying further proceedings by that party until an order for discovery is obeyed. 

(3) An order dismissing the action, or any part of the action, of that party. 

(4) An order rendering a judgment by default against that party. 

 

(Code Civ. Proc., § 2023.030, subd. (d).) 

 

              III.REQUEST FOR JUDICIAL NOTICE

 

Evidence Code Section 452 allows the Court to take judicial notice of certain types of documents, including “[r]ecords of (1) any court of this state or (2) any court of record of the United States or of any state of the United States,” and “[f]acts and propositions that are not reasonably subject to dispute and are capable of immediate and accurate determination by resort to sources of reasonably indisputable accuracy.” (Evid. Code § 452, subds. (c), (d), and (h).)

 

            Defendant moves to have the Court take judicial notice of the following documents:

 

1.      Defendants’ Notice of Motion and Motion to Compel Plaintiff Herbert C. Rubinstein’s Responses to Form Interrogatories (Set One) and Request for Monetary Sanctions; Memorandum of Points and Authorities and Declaration of Caitlin J. Hoffman in Support Thereof.

2.      Defendants’ Notice of Motion and Motion to Compel Plaintiff Colby Development LP’s Responses to Form Interrogatories (Set One) and Request for Monetary Sanctions; Memorandum of Points and Authorities and Declaration of Caitlin J. Hoffman in Support Thereof

3.      Defendants’ Notice of Motion and Motion to Compel Plaintiff Herbert C. Rubinstein’s Responses to Special Interrogatories (Set One) and Request for Monetary Sanctions; Memorandum of Points and Authorities and Declaration of Caitlin J. Hoffman in Support Thereof.

4.      Defendants’ Notice of Motion and Motion to Compel Plaintiff Colby Development LP’s Responses to Special Interrogatories (Set One) and Request for Monetary Sanctions; Memorandum of Points and Authorities and Declaration of Caitlin J. Hoffman in Support Thereof.

5.      Defendants’ Notice of Motion and Motion to Compel Plaintiff Herbert C. Rubinstein’s Responses to Request for Production (Set One) and Request for Monetary Sanctions; Memorandum of Points and Authorities and Declaration of Caitlin J. Hoffman in Support Thereof.

6.      Defendants’ Notice of Motion and Motion to Compel Plaintiff Colby Development LP’s Responses to Requests for Production (Set One) and Request for Monetary Sanctions; Memorandum of Points and Authorities and Declaration of Caitlin J. Hoffman in Support Thereof.

7.      Notice of Non-Receipt of Opposition to Defendant’s Motions to Compel Plaintiffs’ Responses to Discovery Requests.

8.      Notice of Ruling on Defendants’ Motion to Compel Plaintiffs’ Responses to Discovery Requests.

 

Each of these is part of the court record in this case and, thus, the Court takes judicial notice of these documents as requested.

 

              IV. DISCUSSION

 

Defendant moves for terminating sanctions, requesting that the case be dismissed with prejudice.

 

Background:

 

On January 13, 2023, Defendant served Form Interrogatories, Special Interrogatories, and Requests for Production of Documents to each Plaintiff. After granting two extensions, Plaintiffs failed to provide responses. Defendant filed motions to compel responses, and all the motions were GRANTED on August 14, 2023. This Court ordered responses within 20 days and sanctions totaling $780, However, as of the filing of the current motion on October 5, 2023, no responses had been provided.

 

Defendant seeks terminating sanctions based on Plaintiffs’ failures to respond to discovery pursuant to court order.  Plaintiffs have failed to provide any responses for eight months and have failed to cooperate with litigation, not returning Defense counsel’s phone calls.

 

“The trial court may order a terminating sanction for discovery abuse “after considering the totality of the circumstances: [the] conduct of the party to determine if the actions were willful; the detriment to the propounding party; and the number of formal and informal attempts to obtain the discovery.” Los Defensores, Inc. v. Gomez (2014) 223 Cal.App..4th 377, 390.) Under this standard, trial courts have properly imposed terminating sanctions when parties have willfully disobeyed one or more discovery orders. (Id.)

 

Here, the discovery requests were sent in January 2023. After repeated attempts to obtain responses and multiple motions to compel, Plaintiffs still have not been provided responses and have failed to comply with this Court’s orders. And to accentuate their unresponsiveness, Plaintiffs have not even responded to this motion for terminating sanctions.  Given the totality of these circumstances, the Court finds that terminating sanctions are appropriate. 

 

              IV.CONCLUSION 

 

Motion for Terminating Sanctions is GRANTED.

 

Moving party to give notice. 

 

Parties who intend to submit on this tentative must send an email to the Court at SSCDEPT27@lacourt.org indicating intention to submit on the tentative as directed by the instructions provided on the court website at www.lacourt.org.  Please be advised that if you submit on the tentative and elect not to appear at the hearing, the opposing party may nevertheless appear at the hearing and argue the matter.  Unless you receive a submission from all other parties in the matter, you should assume that others might appear at the hearing to argue.  If the Court does not receive emails from the parties indicating submission on this tentative ruling and there are no appearances at the hearing, the Court may, at its discretion, adopt the tentative as the final order or place the motion off calendar. 

 

 

Dated this 9th day of November 2023 

 

  

 

 

Hon. Lee S. Arian   

Judge of the Superior Court 

 

 

 



Case Number: 22STCV28111    Hearing Date: November 13, 2023    Dept: 55

 

NATURE OF PROCEEDINGS: 

Plaintiff Jose Luis Alday’s Motion To Compel Further Responses From Defendant Jose Gonzalez To Form Interrogatories, Set One (No. 17.1), And Request For Monetary Sanctions Against Defendant Gonzalez And His Attorney Of Record For $976.70.

Plaintiff Jose Luis Alday’s Motion To Compel Further Responses From Defendant Jose Gonzalez To Requests For Documents, Sets One And Two, Order That Defendant Produce The Documents He Stated Would Be Produced In The Initial Responses, And Request For Monetary Sanctions Against Defendant Gonzalez And His Attorney Of Record For $2,326.70.

Plaintiff Jose Luis Alday’s Motion To Compel Further Responses From Defendant Jose Gonzalez To Requests For Admissions (Genuineness Of Documents And Truthfulness Of Facts) And Request For Monetary Sanctions Against Defendant Gonzalez And His Attorney Of Record For $1,876.70.

All three unopposed motions are granted.On or before December 13, 2023, Defendant JOSE GONZALEZ  shall serve further responses, and produce documents, in full compliance with the California Discovery Act, CCP §2016.010 et seq., as to the form interrogatories, requests for documents and requests for admissions served by Plaintiff JOSE LUIS ALDAY. The responses shall be verified and contain no objections. 

On or before that same date, that defendant, and counsel SoCal Law Group PC and James Mortensen, shall pay discovery sanctions in the total sum of $5,180.10 to that Plaintiff, the Court finding the absence of substantial justification.    E.g., CCP   § 2023.030.



Case Number: 22STCV28122    Hearing Date: November 13, 2023    Dept: 27

 

 

         

         

 

SUPERIOR COURT OF THE STATE OF CALIFORNIA

FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT

 

MICHAEL WILLIAM WILSON,

                   Plaintiff,

          vs.

 

CLAYTON DAMIAN FISCHER, et al.,

 

                   Defendants.

)

)

)

)

)

)

)

)

)

)

)

      CASE NO.: 22STCV28122

 

ORDER RE: PLAINTIFF’S MOTION TO COMPEL PRODUCTION OF DOCUMENTS, SET TWO; [TENTATIVE] ORDER RE PLAINTIFF’S MOTION FOR FINANCIAL DISCOVERY

 

Dept. 27

1:30 P.M.

November 13, 2023

 

I.            INTRODUCTION

The Complaint filed on August 29, 2022, arises from a motor vehicle accident that occurred on July 21, 2022.  Defendant Clayton Damian Fischer allegedly made an unsafe and illegal left turn, colliding with Plaintiff Michael William Wilson (“Plaintiff”).  Plaintiff alleges claims for negligence, intentional infliction of emotional distress, negligent entrustment, and negligent hiring.  At the time of the collision, Fischer was allegedly working in the course and scope of his employment with co-defendant Southwark Metal Manufacturing.  Plaintiff also alleges that Fisher was driving under the influence at the time of the accident.

On September 6, 2023, Plaintiff filed a motion seeking an order permitting discovery of Defendant’s financial conditions under California Civil Code section 3295(c), which permits such discovery if there is a substantial probability that the plaintiff will prevail on punitive damages claim.  No opposition was filed.

On October 4, 2023, Plaintiff filed a motion to compel responses to Request for Production of Documents, Set Two from defendant Southwark Metal Manufacturing (“Defendant”). On October 31, 2023, Defendant opposed. On November 7, 2023, Plaintiff replied.

The Court addresses each of these motions separately below.

THE MOTION FOR FINANCIAL DISCOVERY

II.          LEGAL STANDARD

Pretrial discovery of a defendant’s financial condition is generally not permitted.  (Civ. Code, § 3295(c); Jabro v. Superior Court (2002) 95 Cal.App.4th 754, 756.)  However, Civil Code section 3295(c) provides that “[u]pon motion by the plaintiff supported by appropriate affidavits and after a hearing, if the court deems a hearing to be necessary, the court may at any time enter an order permitting the discovery otherwise prohibited by this subdivision if the court finds, on the basis of the supporting and opposing affidavits presented, that the plaintiff has established that there is a substantial probability that the plaintiff will prevail on the claim pursuant to Section 3294.”  (Civ. Code, § 3295(c).)  “Such order shall not be considered to be a determination on the merits of the claim or any defense thereto and shall not be given in evidence or referred to at the trial.”  (Id.)

“[B]efore a court may enter an order permitting discovery of a defendant’s financial condition, it must (1) weigh the evidence submitted in favor of and in opposition to motion for discovery, and (2) make a finding that it is very likely the plaintiff will prevail on his claim for punitive damages.”  (Jabro, supra, 95 Cal.App.4th at 758.)

Civil Code section 3294 authorizes the recovery of punitive damages in non-contract cases where “the defendant has been guilty of oppression, fraud, or malice . . . .” (Civ. Code § 3294(a).)  “‘Malice’ means conduct which is intended by the defendant to cause injury to the plaintiff or despicable conduct which is carried on by the defendant with a willful and conscious disregard of the rights or safety of others.” (Id., § 3294(c)(1).)  “‘Oppression’ means despicable conduct that subjects a person to cruel and unjust hardship in conscious disregard of that person’s rights.” (Id., § 3294(c)(2).)  “‘Fraud’ means an intentional misrepresentation, deceit, or concealment of a material fact known to the defendant with the intention on the part of the defendant of thereby depriving a person of property or legal rights or otherwise causing injury.” (Id., § 3294(c)(3).) 

A plaintiff must establish the defendant was aware of the probable dangerous consequences of his conduct and that he willfully and deliberately failed to avoid those consequences to support an award of punitive damages based on conscious disregard of the safety of others. (Penner v. Falk (1984) 153 Cal.App.3d 858, 867.)

III.        DISCUSSION

Plaintiff argues and provides evidence demonstrating that he will be able to prove that Defendant was intoxicated at the time of the accident.  Given the lack of an opposition, the Court finds that it is likely that Plaintiff will prevail on his punitive damages claim and hereby grants Plaintiff’s motion.

IV.         CONCLUSION

Plaintiff’s motion for financial discovery is GRANTED.

Moving party to give notice.

MOTION TO COMPEL

V.           LEGAL STANDARD

A party must respond to a request for production of documents within 30 days after service. (Code Civ. Proc., § 2031.260, subd. (a).) If a party to whom requests for production of documents is directed does not provide timely responses, the requesting party may move for an order compelling responses to the discovery. (Code Civ. Proc., § 2031.300, subd. (b).) The party also waives the right to make any objections, including one based on privilege or work-product protection. (Code Civ. Proc., § 2031.300, subd. (a).) A motion to compel responses is not subject to a 45–day time limit, and the propounding party does not have to demonstrate either good cause or that it satisfied a ‘meet and confer’ requirement.”¿ (Sinaiko Healthcare Consulting, Inc. v. Pacific Healthcare Consultants (2007) 148 Cal.App.4th 390, 404.)¿ Also, [a] separate statement is not required when no response has been provided to the request for discovery.¿ (Cal. Rules of Court, rule 3.1345(b).)

VI.         DISCUSSION

Here, Plaintiff served Requests for Production of Documents, Set Two, on Defendant on July 5, 2023. (Decl. Soofer 9.) At the time of filing the Motion, Plaintiff declared that he had not received a response, nor was an extension granted. (Id. at ¶¶ 11, 12.)

In opposition, Defendant argues that on October 31, 2023, it served responses to Plaintiff’s request. (Decl. Arevalo ¶ 6, Ex. B.) 

In reply, Plaintiff contends that, in fact, what he received was a “document dump” that is not code compliant.  Plaintiff also contends that the written response he received, which he contends was not served on him, was not code compliant and the privilege log was not code compliant.  Having reviewed the written response, the Court is not persuaded it is insufficient.  However, the privilege log appears to be missing appropriate information. 

The Court will seek to assist the parties in finding a resolution to the issues raised at the hearing on the motion to compel and, if necessary, hear argument on a more formal ruling on the motion. 

VII.      CONCLUSION

No tentative ruling; parties are ordered to appear at the hearing.

 

Dated this 9h day of November 2023

 

 

 

 

Hon. Lee S. Arian

Judge of the Superior Court

 

 



Case Number: 22STCV28124    Hearing Date: November 13, 2023    Dept: 30

TRINIDAD ELIZALDE, et al. vs ALIDA PONTIFES

Motion to Be Relieved as Counsel

TENTATIVE

The unopposed motion to be relieved as counsel for Plaintiffs, Trinidad Elizalde and Emma Castillo, is GRANTED, effective upon filing proof of service of the signed order on the clients. Counsel for Plaintiff’s counsel has submitted all of the mandatory judicial council forms (i.e., MC-051, MC-052, and MC-053), and has complied with CRC Rule 3.1362. Trial is set for February of 2024, so the clients have sufficient time to obtain new counsel, and thus will not be prejudiced by counsel’s withdrawal of representation. The Court delays entry of the order pursuant to CRC Rule 3.1362l(e). Counsesl will remain counsel of record until compliance which must be made within 5 days.  Moving party is ordered to give notice.


Case Number: 22STCV28183    Hearing Date: November 13, 2023    Dept: 32

 

PETER J. ZOMBER, et al.,

                        Plaintiffs,

            v.

 

JOHN PATRICK JOHNSON,

                        Defendant.

 

  Case No.:  22STCV28183

  Hearing Date:  November 13, 2023

 

     [TENTATIVE] order RE:

plaintiffs’ motions to compel further responses to form interrogatories and requests for admission  

 

 

BACKGROUND

            On August 29, 2022, Plaintiff Peter J. Zomber and Law Offices of Peter J. Zomber, PC initiated this action against Defendant John Patrick Johnson. Plaintiffs filed the operative First Amended Complaint on January 23, 2023, asserting (1) breach of contract and (2) quantum meruit.

            The FAC alleges that the parties entered into a written fee agreement in 2004, which encompassed representation in several matters. (FAC ¶ 7.) Plaintiff was retained to represent Defendant in business matters related to Defendant’s divorce. (Id., ¶ 8.) Around July 2011, Plaintiff left the law firm he was working for and formed his own firm, and Defendant decided to have Plaintiff continue representing him. (Id., ¶ 9.) At this time, the parties entered into an oral agreement relating to the representation and fees. (Ibid.)

            Around 2014, Plaintiff represented Defendant in family law matters after Defendant’s attorney substituted out. (FAC ¶ 10.) Defendant retained another family law attorney at the end of 2014. (Ibid.) In 2015, Plaintiff’s first law firm dissolved, and he formed Peter J. Zomber PC. (Id., ¶ 11.) Defendant again followed Plaintiff to the new firm and continued to be represented by Plaintiff. (Ibid.) Plaintiff continued to work on Defendant’s divorce case and other matters. (Ibid.) As in previous years, Defendant continued to pay periodic lump sums toward open invoices and ongoing work. (Ibid.) In January 2017, Defendant’s second family law attorney abruptly dissociated from the case and left Plaintiff to try the divorce case. (Id., ¶ 12.)

            Around April 2020, Defendant’s other wife filed for divorce, and Defendant attempted to represent himself in the matter for a while before retaining Plaintiff to represent him. (FAC ¶¶ 13-15.) The first divorce case concluded in May 2021, and Defendant continued to pay periodic sums for open invoices on both divorce cases. (Id., ¶ 17.) Defendant stopped making payments in December 2021 and has since refused to arbitrate the fee dispute. (Id., ¶¶ 18-22.) This lawsuit followed.

            Defendant filed an answer to the complaint on May 24, 2023, and an amended answer on June 16, 2023. The amended answer alleges that Plaintiff Zomber was inexperienced in family law matters and inadequately represented Defendant in the dissolution proceedings.

            On October 9, 2023, Plaintiffs filed the instant motions to compel further responses to Requests for Admission and the associated Form Interrogatory No. 17.1. Defendant filed his oppositions on October 30 and 31, 2023. Plaintiffs filed their reply on November 3, 2023.   

LEGAL STANDARD

On receipt of a response to interrogatories, the propounding party may move for an order compelling a further response if the propounding party deems that any of the following apply: (1) An answer to a particular interrogatory is evasive or incomplete; (2) An exercise of the option to produce documents under Section 2030.230 is unwarranted or the required specification of those documents is inadequate; (3) An objection to an interrogatory is without merit or too general. (Code Civ. Proc., § 2030.300, subd. (a).)  

On receipt of a response to requests for admissions, the party requesting admissions may move for an order compelling a further response if that party deems that an answer to a particular request is evasive or incomplete or an objection to a particular request is without merit or too general. (Code Civ. Proc., § 2033.290, subd. (a).)  

MEET AND CONFER

Motions to compel further responses must be accompanied by a meet and confer declaration demonstrating an attempt to resolve the issue informally. (Code Civ. Proc., §§ 2030.300(b)(1), 2031.310(b)(2), 2033.290(b)(1).) The Court finds that Plaintiffs have satisfied the meet and confer requirement. (See Turk Decl.)

DISCUSSION

            The subject RFAs mostly ask Defendant to admit: that Defendant agreed to pay Plaintiffs certain hourly rates; that Defendant does not dispute Plaintiff’s hourly rates; the time of Defendant’s last payment to Plaintiffs; that Defendant owes certain amounts; that Defendant did not make payments towards outstanding amounts; and that Defendant made intermittent payments towards certain outstanding amounts.

            Other RFAs ask Defendant to admit: that Defendant requested Plaintiff Zomber’s wife to continue working on a certain legal matter; that Defendant claimed financial hardship as the reason for not paying; that Defendant failed to execute a substitution of attorney form despite multiple requests; and that Defendant was aware Plaintiff Zomber supervised his wife’s work.

            Defendant incorporated the same objection to each RFA. Specifically, Defendant objected that the RFAs call for legal conclusions and are burdensome and overreaching given the known disputes over issues such as whether the parties entered into any agreements and whether Defendant owes certain amounts. Defendant contends that Plaintiffs are intentionally harassing Defendant by propounding extensive RFAs that Plaintiffs know Defendant will deny, so that Plaintiffs can force Defendant to respond to the corresponding FROG No. 17.1. Based on this objection, Defendant refused to admit or deny the RFAs.    

However, the RFAs are narrowly tailored to ascertain Defendant’s contentions regarding particular issues. “Requests for admission are not restricted to facts or documents, but apply to conclusions, opinions, and even legal questions.” (City of Glendale v. Marcus Cable Associates, LLC (2015) 235 Cal.App.4th 344, 353.) “[T]he fact that the request is for the admission of a controversial matter, or one involving complex facts, or calls for an opinion, is of no moment.” (Bloxham v. Saldinger (2014) 228 Cal.App.4th 729, 752.) Plaintiffs are entitled to propound RFAs in an attempt to narrow the disputed issues for trial. The fact that Defendant clearly disputes liability does not preclude Plaintiffs from propounding RFAs to ascertain Defendant’s position on specific issues relating to liability.

If Defendant contests the matters raised in the RFAs, he should simply deny the RFAs. The corresponding information required under FROG No. 17.1 is part of routine discovery and is not an undue burden. The time and effort that Defendant utilized drafting this opposition could have been used to respond to the discovery instead. Defendant’s arguments do not constitute substantial justification for failing to properly respond to the discovery. Hence, sanctions are warranted.

For the two motions, Plaintiffs request a total of $15,520 for 19.4 hours at $800 per hour. (Turk Decl. ¶¶ 12-13.) This amount is exaggerated given the simplicity of the motions. The Court finds $1,720 to be reasonable, representing 4 hours at a rate of $400 per hour, plus $120 in filing fees.

CONCLUSION

            Plaintiffs’ motions to compel further responses are GRANTED. Defendant shall provide further responses to the subject RFAs and corresponding FROG No. 17.1 within 15 days. The Court sanctions Defendant and his counsel in the total amount of $1,720, to be paid within 30 days.

 



Case Number: 22STCV30336    Hearing Date: November 13, 2023    Dept: 39

Xiaoliang Liu, et al. v. Bank of America, et al.

Case No. 22STCV30336

Demurrer by East West Bank

 

            Plaintiffs Xiaoliang Liu and Chuwei Zhang (collectively, “Plaintiffs”) filed this action against Bank of America, East West Bank, and Wu Di (collectively, “Defendants”).  Previously, the Court sustained East West Bank’s demurrer to the second amended complaint.  (See Court’s Minute Order, dated July 31, 2023.)  The Court granted leave to amend with respect to certain causes of action.  Now, East West Bank demurs to every cause of action as follows:

 

            Second COA – Negligent Hiring/Supervision

            Fifth COA – Negligent Misrepresentation

            Ninth COA – Unfair Competition

            Tenth COA – Negligence

 

The Court sustains the demurrer largely for the reason reasons it sustained the prior demurrer, and the Court incorporates by reference its order of July 31, 2023.  At heart, Plaintiffs’ claim against East West Bank is based upon its employee, Eva Zhang, having referred them to Yolanda Lu for the purpose of transferring funds from China and purchasing a residence.  Plaintiffs allege no facts suggesting that Zhang was, or should have been, on notice that Yolanda Lu was incompetent or corrupt.  Nor does Plaintiff allege any facts suggesting that East West Bank was negligent in its supervision of Zhang.  Plaintiffs allege no facts suggesting that East West Bank or its employees participated in the alleged fraudulent transfers or misappropriated any of Plaintiffs’ funds.  Plaintiffs make only conclusory allegations, which are insufficient.  Simply, there are no allegations that East West Bank or its employees did anything other than introduce Plaintiffs to Yolanda Lu.

 

CONCLUSION AND ORDER 

 

            Based upon the foregoing, the Court orders as follows:

 

            1.         East West Bank’s demurrer is sustained.

 

            2.         The Court denies leave to amend.  Plaintiffs have filed four complaints already.  The Court previously granted leave to amend, and Plaintiffs filed largely the same complaint with the same defects. 

 

            3.         The Court advances and continues the hearing on Bank of America’s demurrer to January 24, 2023, at 8:30 a.m.

 

            4.         The Court advances and continues the case management conference to January 24, 2023, at 8:30 a.m.

 

            5.         Counsel for East West Bank shall provide notice and file proof of such with the Court. 



Case Number: 22STCV30492    Hearing Date: November 13, 2023    Dept: 28

Having considered the moving papers, the Court rules as follows. 

BACKGROUND 

On September 19, 2022, Plaintiff Gayane Pogosyan (“Plaintiff”) filed this action against Defendants City of Glendale (“City”), County of Los Angeles (“County”), Lida Babai, and Does 1-100 for dangerous condition of public property, premises liability, and general negligence. 

On October 18, 2022, the County filed an answer.  On October 19, 2022, the City filed an answer. 

On December 23, 2022, Plaintiff amended the complaint by substituting Kong Tae H and Sangsun TRS: Kong Family Trust (“Trust”) for Defendant Lida Babai.  

On January 12, 2023, the Court dismissed Defendant Lida Babi without prejudice at Plaintiff’s request. 

On February 9, 2023, the Court dismissed the complaint with prejudice at Plaintiff’s request.  On May 25, 2023, the Court granted Plaintiff’s motion to vacate the dismissal.  In the order, the Court stated that the January 12, 2023 order dismissing Defendant Lida Babi had the effect of dismissing the Trust due to the December 23, 2022 amendment. 

On June 5, 2023, the Court dismissed the County without prejudice at Plaintiff's request. 

On June 21, 2023, Plaintiff filed a motion to vacate dismissal to be heard on November 13, 2023.  No opposition has been filed. 

PARTY’S REQUEST 

Plaintiff requests that the Court vacate the January 12, 2023 order of dismissal. 

LEGAL STANDARD 

          Code of Civil Procedure section 473, subdivision (b), provides in part:  

“Notwithstanding any other requirements of this section, the court shall, whenever an application for relief is made no more than six months after entry of judgment, is in proper form, and is accompanied by an attorney’s sworn affidavit attesting to his or her mistake, inadvertence, surprise, or neglect, vacate any (1) resulting default entered by the clerk against his or her client, and which will result in entry of a default judgment, or (2) resulting default judgment or dismissal entered against his or her client, unless the court finds that the default or dismissal was not in fact caused by the attorney’s mistake, inadvertence, surprise, or neglect. The court shall, whenever relief is granted based on an attorney’s affidavit of fault, direct the attorney to pay reasonable compensatory legal fees and costs to opposing counsel or parties. However, this section shall not lengthen the time within which an action shall be brought to trial pursuant to Section 583.310.” 

(Code Civ. Proc., § 473, subd. (b).) 

DISCUSSION 

Plaintiff’s counsel has submitted a declaration stating that counsel mistakenly dismissed the Trust.  The motion is timely.  Therefore, the Court grants the motion. 

CONCLUSION 

The Court GRANTS Plaintiff Gayane Pogosyan’s motion to vacate the January 12, 2023 order dismissing Lida Babi.  The Court vacates the January 12, 2023 order of dismissal. 

Moving party is ordered to give notice of this ruling. 

Moving party is ordered to file the proof of service of this ruling with the Court within five days.


Case Number: 22STCV30782    Hearing Date: November 13, 2023    Dept: 39

Fernando Munguia Jr. v. Bella & Canvas, LLC

Case No. 22STCV30782

Ex Parte Application to Continue the Trial Date

 

            Plaintiff Fernando Munguia Jr. (“Plaintiff”) filed this employment case against Defendant Bella & Canvas LLC (“Defendant”) on September 22, 2022.  Defendant filed a cross-complaint against Plaintiff, alleging that he fraudulently collected employer-provided benefits while on a medical leave of absence because he was concurrently working for another company.  The current trial date is March 19, 2024, and the parties have stipulated to continue the trial date to August 13, 2024, to accommodate Plaintiff’s deposition and to afford the parties an opportunity to conduct settlement discussions.  Defendant filed an ex parte application based upon this stipulation.

 

            The ex parte application is granted in part and denied in part.  The Court advances and vacates all dates and sets the trial date on its first available date:

 

            Final Status Conference:        February 7, 2025, at 9:00 a.m.

 

            Trial:                                       February 18, 2025, at 9:30 a.m.  

 

The expert designation deadlines, including the expert discovery cut-off, shall be based on the new trial date.  The fact discovery cut-off shall be based on the former trial date (March 19, 2024).

 

            Defendant’s counsel shall provide notice and file proof of such with the Court. 



Case Number: 22STCV36277    Hearing Date: November 13, 2023    Dept: 39

Equisolar, Inc. v. Jose Mendoza, et al.

Case No. 22STCV36277

Motion for Preliminary Injunction

 

BACKGROUND

 

            Plaintiff Equisolar, Inc. (“Plaintiff”) filed this action against SolarPro Electric, LLC (“SolarPro”) and eight individual defendants.  Four individual defendants (Jose Mendoza, Reyna Mendoza, Sebastian Molina, and Carlos Manriguez) have been served and filed answers.  Two individual defendants (Patrick Estrada and Jonathan Mendoza) have been served but never filed answers and Plaintiff never sought entry of default.  Two individual defendants (Mario Barraza Ramirez and David Ibarra) were never served.  Now, Plaintiff seeks a preliminary injunction against SolarPro and six of the individual defendants: (1) Sebastian Molina, (2) Carlos Felipe Manriguez, (3) Jonathan Mendoza, (4) Jose Mendoza, (5) Reyna Mendoza, and (6) David Ibarra.  The motion is denied with respect to David Ibarra because he was never served with the summons and complaint.  With respect to the remaining defendants, the motion is denied on the merits. 

 

PLAINTIFF’S ALLEGATIONS

 

            Plaintiff provides solar energy in residential and commercial markets in California.  (Complaint, ¶ 27.)  In June 2019, Defendant Sebastian Molina, who was Plaintiff’s General Sales Manager, formed his own business DH Remodel Service, to compete directly with Plaintiff.  (Id., ¶ 37.)  Based upon his position, Molina had access to Plaintiff’s databases, including Plaintiff’s confidential, proprietary, and trade secret information.  (Id., ¶ 38.)  Based upon this information, Molina solicited Plaintiff’s customers and directed them to his new venture.  (Ibid.)  Molina also instructed his sales representatives to sign-up customers with DH Remodel Service, not Plaintiff, which they did.  (Ibid.)  Plaintiff discovered this scheme in December 2019, and when he was confronted, Molina resigned.  (Id., ¶ 39.)  However, even after his resignation, Molina continued to use Plaintiff’s confidential, proprietary, and trade secret information to solicit Plaintiff’s customers.  (Id., ¶ 41.) 

 

            In or about April 2022, Molina partnered with Defendants Jose Mendoza and Reyna Mendoza at SolarPro, where the three recruited Plaintiff’s employees.  (Id., ¶ 43.)  Prior to his departure, Defendant Carlos Manriguez was Plaintiff’s Operations Manager and therefore had access to Plaintiff’s confidential, proprietary, and trade secret information.  (Id., ¶ 45.)  Manriguez joined SolarPro in April 2022, where he also recruited Plaintiff’s employees and misused information he stole from Plaintiff.  (Id., ¶¶ 48-49.)  Defendant Patrick Estrada was Plaintiff’s Logistics Manager, and Plaintiff alleges that he also misused its information.  (Id., ¶¶ 50-55.)

 

LEGAL STANDARD

 

To obtain a preliminary injunction, a plaintiff ordinarily is required to present evidence of the irreparable injury or interim harm that it will suffer if an injunction is not issued pending an adjudication of the merits.  If the threshold requirement of irreparable injury is established, then we must examine two interrelated factors to determine whether the trial court's decision to issue a preliminary injunction should be upheld: (1) the likelihood that the moving party will ultimately prevail on the merits and (2) the relative interim harm to the parties from issuance or nonissuance of the injunction.  (Costa Mesa City Employees' Assn. v. City of Costa Mesa (2012) 209 Cal.App.4th 298, 305-306.) 

 

A preliminary injunction has “the effect of merely maintaining the status quo until the cases are decided on their merits.”  (People v. Black's Food Store (1940) 16 Cal.2d 59, 62.)  The Court has the authority to enjoin actual or threatened misappropriation of trade secrets under Civil Code section 3426.2.  (Civ. Code, § 3426.2, subd. (a).)  Civil Code section 3426.2 preempts any alternative bases for relief based on misappropriation of trade secrets.  (K.C. Multimedia, Inc. v. Bank of America Tech. & Operations, Inc. (2009) 171 Cal.App.4th 939, 958.)  To obtain injunctive relief, the moving party must advance evidence of improper use or disclosure of the trade secret, or plans to do so.  (Continental Car-Na-Var Corp. v. Moseley (1944) 24 Cal.2d 104, 107.)  “But speculation that a departing employee may misappropriate and use a trade secret in a startup business will not support an injunction.”  (FLIR Systems, Inc. v. Parrish (2009) 174 Cal.App.4th 1270, 1277.) 

 

DISCUSSION

 

            The information at issue consists of “information relating to leads, potential customers, existing customers, and past customers.”  Plaintiff seeks a preliminary injunction to enjoin Defendants from misappropriating its confidential, proprietary, and trade secret information, and to enjoin Defendants from using any such information “to contact, solicit, communicate, or otherwise do business with [its] customers or individuals named in [its] databases prior to 2023.” 

 

            As an initial matter, much of the information Plaintiff seeks to protect does not appear to be a trade secret.  A customer list is a trade secret if the identity of customers itself has economic value and the owner has made reasonable efforts to preserve its secrecy.  (See Civ. Code, § 3426.1, subd. (d).)  However, to be a trade secret, information must not be “generally known to the public or to other persons who can obtain economic value from its disclosure or use . . . .”  (Civ. Code, § 3426.1, subd. (d)(1).)  In this case, Plaintiff “purchases data from outside lead and data providers, and then provides the data to its in-house telemarketing department.”  (Declaration of Isaac Hernandez, ¶ 4.)  If Plaintiff was able to purchase this data, presumably the outside providers would also provide this data to other purchasers, and Plaintiff does not refute this point or demonstrate that this information was confidential.  Plaintiff’s motion does not distinguish between the customer lists it purchased and those that it refined.  Therefore, the Court defines trade secret narrowly as only those customers who actually signed-up for Plaintiff’s services. 

 

            Even with this limitation, Plaintiff does not demonstrate a likelihood of success on the merits because its evidence is inadmissible.  Plaintiff relies on the declaration of Isaac Hernandez, which states: “During a phone conversation with Jose and Reyna, Reyna admitted to stealing Equisolar’s employees and customers, said they will continue to do so and that there was nothing Equisolar could do about it.”  (Ibid.)  Similarly, Hernandez states: “Customers would inform us that they received a visit from another company called SolarPro, and others would cancel their contracts with us and sign up with SolarPro.”  (Id., ¶ 22.)  The declaration lacks foundation because it does not make clear that Hernandez was a party to the conversations.  Accordingly, the Court cannot confirm that this is based upon Hernandez’s personal knowledge as opposed to having heard about the call from a participant, which is hearsay. 

 

Hernandez also states that “we” discovered Manriquez was able to access and download files from Plaintiff’s computer system.  (Id., ¶ 23.)  The declaration does not state that he personally discovered this issue or establishes a foundation for personal knowledge. 

 

Plaintiff also relies on a declaration from Defendant Patrick Estrada, who worked for Plaintiff from July 2021 through May 2022.  (Declaration of Patrick Estrada, ¶ 2.)  Estrada states: “Felipe and Sebastian were propping up SolarPro with the data they stole from Equisolar.”  (Declaration of Patrick Estrada, ¶ 10.)  There is no foundation for this assertion.  Estrada states: “When you purchase data to input from data and lead providers, you receive the data in raw files.  The data then needs to be formatted . . . [and] it was formatted exactly like EquiSolar’s data.”  (Ibid.)  This does not support Plaintiff’s motion for two reasons.  First, it is not surprising that former employees would continue to use the formatting they learned at EquiSolar.  Second, and more important, this information is not a “trade secret” because it was available from data and lead providers.  Similarly, Estrada states that Manriguez had lists of “clients who previously received quotes from Equisolar.”  (Id., ¶ 16.)  As discussed, it is not clear this is a “trade secret.” 

 

Finally, Estrada states that Mario Barraza Ramirez showed him Equisolar’s “rehash list,” which is “a list of customers who showed a very high interest in the service, but for whatever reason were not able to fully commit at the time.”  (Id., ¶ 18.)  Estrada states that this list is a list of “hot leads.”  (Ibid.)  However, this was over one year ago, in August or September 2022, and it is now November 2023.  Therefore, this list has now grown “cold,” and there is no reason to issue a preliminary injunction. 

 

The Court also considered whether to grant a preliminary injunction with respect to soliciting Equisolar’s employees.  Hernandez states: “In or about September 2022, Equisolar’s sales representatives began receiving text messages and phone calls from Molina, Manriguez, and Estrada, telling them to leave Equisolar and come work with them at SolarPro.”  (Declaration of Isaac Hernandez, ¶ 21.)  The declaration provides no foundation that this is based upon personal knowledge as opposed to hearsay (i.e., the sales representatives told him that they received these text messages and phone calls).  However, Hernandez’s statement appears to be corroborated by Estrada.  (Declaration of Patrick Estrada, ¶ 14.)  Regardless, per their employment agreements, Equisolar’s employees agreed not to solicit fellow employees for 12 months after their employment.  It has been over 12 months since the defendants resigned from Equisolar, so there is no basis for a preliminary injunction on this issue.

 

Based upon the foregoing, the Court denies Plaintiff’s motion for a preliminary injunction because Plaintiff cannot establish a likelihood of success on the merits.  Plaintiff’s evidence is inadmissible or inconclusive, and the Court notes that several defendants provide contrary declarations.  Moreover, Plaintiff cannot establish irreparable harm because it waited over one year to seek redress.  Therefore, the motion is denied.

 

CONCLUSION AND ORDER

 

            Based upon the foregoing, the Court orders as follows:

 

            1.         Plaintiff’s motion for a preliminary injunction is denied.

 

            2.         The Court orders Plaintiff’s counsel to seek default or dismiss Patrick Estrada and Jonathan Mendoza forthwith. 

 

            3.         The Court orders Plaintiff’s counsel to Mario Cesar Barraza Ramirez and David Ibarra, and to file the proofs of service, forthwith.

 

            4.         The Court advances and continues the case management conference and orders to show cause to February 29, 2024, at 8:30 a.m.

 

            5.         Plaintiff’s counsel shall provide notice and file proof of such with the Court.



Case Number: 22STCV37700    Hearing Date: November 13, 2023    Dept: 34

SUBJECT:        Motion to be Relieved as Counsel

 

Moving Party: Plaintiff’s Counsel Daniel B. Lopez

Resp. Party:    None

 

 

        The Motion to be Relieved as Counsel is taken off-calendar.

 

BACKGROUND:

 

On December 1, 2022, Plaintiffs Zachary Kelling, in propria persona, and Hanzo, Inc. filed their Complaint against Praesidium Partners, Inc., Phillip Liu, Rayne Steinberg, and Jeff Dorman on various causes of action.

 

On July 20, 2023, the Court dismissed the Complaint with prejudice.

 

On October 19, 2023, Plaintiff’s Counsel, Daniel B. Lopez, filed: (1) MC-051, Motion to be Relieved as Counsel; (2) MC-052, Declaration; and (3) MC-053, Proposed Order.

 

ANALYSIS:

 

        On July 20, 2023, the Court dismissed the case with prejudice.  Therefore, this Court has no jurisdiction to hear this Motion to be Relieved as Counsel.

 

CONCLUSION:

 

        The Motion to be Relieved as Counsel is taken off-calendar.

 



Case Number: 22STCV38566    Hearing Date: November 15, 2023    Dept: 32

 

SERVICE MANAGEMENT GROUP HOLDINGS, LLC,

                       

                       Plaintiff,

            v.

 

SMG MOUNTAIN INTERMEDIATE HOLDINGS, LLC,

                       

                      Defendant.

 

 

 

  Case No.:  22STCV38566

  Hearing Date:  November 15, 2023

 

     [TENTATIVE] order RE:

demurrer to first-amended cross-complaint

SMG MOUNTAIN INTERMEDIATE HOLDINGS, LLC,

                     

                      Cross-Complainant,

            

             v.

 

ANDREW FROMM, et al.,

                      Cross-Defendants.

 

 

BACKGROUND

            On December 12, 2022, Plaintiff and Cross-Defendant Service Management Group Holdings, LLC (SMG Holdings) filed this action against Defendant and Cross-Complainant SMG Mountain Intermediate Holdings, LLC (SMG Mountain), asserting a single cause of action for breach of contract.

            The complaint alleges that SMG Holdings and an individual named Andrew Fromm (the Sellers) entered into an Equity Purchase Agreement (EPA) with SMG Mountain (the Buyer). Under the EPA, SMG Mountain agreed to purchase all outstanding membership interests in SMG Holdings. As part of the transaction, the parties agreed to set aside $860,000 in an Indemnity Escrow Account. Under the EPA, the Sellers were required to indemnify the Buyer for covered losses related to the transaction. If no indemnifiable loss occurred by the one-year anniversary of the closing date, the escrow amount was to be distributed to SMG Holdings. SMG Mountain has refused to distribute the escrow amount to SMG Holdings despite allegedly never making any valid claim for indemnity within the time limit.

            On December 23, 2022, SMG Mountain filed a cross-complaint against Fromm and SMG Holdings. The operative First Amended Cross-Complaint was filed on August 25, 2023. The FACC asserts ten causes of action in the following manner: (i) breach of contract as to Customers 1 and 2; (ii) fraud by misrepresentation as to Customers 1 through 4; and (iii) fraud by omission as to Customers 1 through 4.   

            The FACC alleges that Fromm lied and concealed information from SMG Mountain to inflate the price of his company, SMG Holdings. The FACC alleges that Fromm knew of at least four customers who were dissatisfied with the services provided by SMG Holdings. The customers ultimately did not renew their contracts with SMG Holdings. The loss of these customers affected SMG Holdings’ future earnings, which in turn affected the fair price of the transaction described above. Fromm allegedly made false representations and concealed information about SMG Holdings’ relationships with these four customers. Because of Fromm’s deception, SMG Holdings was allegedly sold at an inflated price, approximately $60 million above fair value.

            On October 10, 2023, Fromm and SMG Holdings filed the instant demurrer to the FACC. SMG Mountain filed its opposition on November 1, 2023. Fromm and SMG Holdings filed their reply on November 7, 2023.

 

LEGAL STANDARD

A demurrer for sufficiency tests whether a pleading states a cause of action or defense. (Hahn v. Mirda (2007) 147 Cal.App.4th 740, 747.) When considering demurrers, courts read the allegations liberally and in context. (Taylor v. City of Los Angeles Dept. of Water and Power (2006) 144 Cal.App.4th 1216, 1228.) In a demurrer proceeding, the defects must be apparent on the face of the pleading or by proper judicial notice. (Code Civ. Proc., § 430.30, subd. (a).) A demurrer tests the pleadings alone and not the evidence or other extrinsic matters. (SKF Farms v. Superior Court (1984) 153 Cal.App.3d 902, 905.) Therefore, it lies only where the defects appear on the face of the pleading or are judicially noticed. (Ibid.) The only issue involved in a demurrer hearing is whether the pleading, as it stands, unconnected with extraneous matters, states a cause of action or defense. (Hahn, supra, 147 Cal.App.4th at 747.)

MEET AND CONFER

Before filing a demurrer or a motion to strike, the demurring or moving party is required to meet and confer with the party who filed the pleading demurred to or the pleading that is subject to the motion to strike for the purposes of determining whether an agreement can be reached through a filing of an amended pleading that would resolve the objections to be raised in the demurrer. (Code Civ. Proc., §§ 430.41, 435.5.) The Court notes that Cross-Defendants have complied with the meet and confer requirement. (See Sayers Decl.)

DISCUSSION

            The EPA contains a choice of law provision stating that it is governed by Delaware law. (FACC, Ex. A, § 10.11.) Additionally, the EPA contains an anti-reliance clause precluding common law fraud claims except those arising under Delaware law. (Id., §§ 5.08, 1.01.) Accordingly, the Court’s analysis will proceed under Delaware law.  

I. Breach of Contract

Breach of contract requires: (1) a contractual obligation; (2) a breach of that obligation; and (3) a resulting damage. (Great Hill Equity Partners IV, LP v. SIG Growth Equity Fund I, LLLP (Del. Ch., Dec. 3, 2018, No. CV 7906-VCG) 2018 WL 6311829, at *45.)

Cross-Defendants argue that Fromm cannot be liable in his personal capacity because the representations and warranties in the EPA were made solely by “the Seller,” or SMG Holdings. However, the EPA provides that “Seller and Fromm, on a joint and several basis, agree to indemnify and defend each of the Buyer Indemnified Parties” against losses resulting from, inter alia, breaches of any warranties made in the EPA. (EPA § 8.02.) The FACC alleges that the Buyer requested such indemnification from Cross-Defendants but that Cross-Defendants rejected the claim. (FACC ¶¶ 88-90.) Therefore, a breach of contract has been alleged against Fromm personally.

Cross-Defendants also argue that Fromm cannot be liable because the EPA limits the remedies for breach to the Escrow Indemnity Amount and proceeds from a certain insurance policy. (EPA §§ 8.04(e), 8.10.) However, if the limitation on remedies applied, it would only restrict what SMG Mountain may ultimately recover. It does not absolve any party, including Fromm, of liability.            

II. Fraud

            The elements of fraud are: “(1) the defendant falsely represented or omitted facts that the defendant had a duty to disclose; (2) the defendant knew or believed that the representation was false or made the representation with a reckless indifference to the truth; (3) the defendant intended to induce the plaintiff to act or refrain from acting; (4) the plaintiff acted in justifiable reliance on the representation; and (5) the plaintiff was injured by its reliance.” (DCV Hldgs., Inc. v. Conagra, Inc. (Del. 2005) 889 A.2d 954, 958.)

a. Bootstrapping

            “As a general rule under Delaware law, where an action is based entirely on a breach of the terms of a contract between the parties, and not on a violation of an independent duty imposed by law, a plaintiff must sue in contract and not in tort.” (Pinkert v. John J. Olivieri, P.A. (D. Del., May 24, 2001, No. CIV. A. 99-380-SLR) 2001 WL 641737, at *5.) A contract claim “cannot be ‘bootstrapped’ into a fraud claim merely by adding the words ‘fraudulently induced’ or alleging that the contracting parties never intended to perform.” (Iotex Communications, Inc. v. Defries (Del. Ch., Dec. 21, 1998) 1998 WL 914265, at *5.) However, “the anti-bootstrapping rule does not apply where a plaintiff has made particularized allegations that a seller knew contractual representations were false or lied regarding the contractual representation.” (Swipe Acquisition Corporation v. Krauss (Del. Ch., Aug. 25, 2020, No. CV 2019-0509-PAF) 2020 WL 5015863, at *11.)  

            Here, the FACC alleges specific contractual representations that Cross-Defendants allegedly knew were false. (See FACC ¶¶ 34-70, 129-148, 169-187.) For example, Cross-Defendants represented in Section 4.10 of the EPA that they had not received any written notice of the cancellation of a Material Contract. (Id., ¶ 100.) Cross-Defendants also represented in Section 4.21 that they had not received notice that a Material Customer will stop doing business with SMG Holdings. (Id., ¶ 102.) And Section 4.28 represented that contracts with certain customers would be renewed upon expiration. (Id., ¶ 103.) However, at the time of signing the EPA, Cross-Defendants allegedly knew that these representations were false with respect to each of the four Customers. (Id., ¶¶ 105, 141, 151, 161.) In other words, the EPA contains statements of fact that were false when made. Under Delaware law, a fraud claim may proceed based on such statements. (See Swipe, supra, 2020 WL 5015863, at *12 [“Delaware law permits representations and warranties in a contract to form the basis for fraud claims”].)

Therefore, the fraud claims are based on more than the mere failure to perform a contractual obligation and do not constitute improper bootstrapping. Cross-Defendants argue that proving contractual misrepresentation requires evidence of a defendant’s “illicit mind” and proceed to discuss examples of the types of proof that courts have found sufficient. However, a demurrer is not concerned with proof. The allegations in the FACC, when read together and interpreted liberally, support a reasonable inference that Cross-Defendants committed fraud through contractual misrepresentations.

            c. Same Damages

            “[F]raud damages allegations can't simply ‘rehash’ the damages that were allegedly caused by the claimed breach of contract.” (EZLinks Golf, LLC v. PCMS Datafit, Inc. (Del. Super. Ct., Mar. 13, 2017, No. CVN16C07080PRWCCLD) 2017 WL 1312209, at *7.) “Failure to plead separate damages is an independent ground for dismissal.” (Bobcat North America, LLC v. Inland Waste Holdings, LLC (Del. Super. Ct., Sept. 18, 2020, No. CVN17C06170PRWCCLD) 2020 WL 5587683, at *5.)

            Cross-Defendants argue that the damages claimed for breach of contract and fraud are materially identical because in both instances, Cross-Complainant seeks to recover the amount it purportedly overpaid for the purchase of SMG Holdings. However, fraud and contract damages are “sufficiently differentiated” where the contract claims are subject to a damage cap and the fraud claims are not. (Partners & Simons, Inc. v. Sandbox Acquisitions, LLC (Del. Ch., July 26, 2021, No. CV 2020-0776-MTZ) 2021 WL 3159883, at *6.) Here, the EPA caps damages at $860,000, except in instances of fraud. (EPA § 8.04(b), (m).) Therefore, the fraud claims do not rehash contract damages.    

            c. Justifiable Reliance

            Cross-Defendants argue that Cross-Complainant cannot allege justifiable reliance as to Customer 2 because Cross-Complainant was aware of negative feedback from Customer 2. Cross-Defendants further argue that the fraud claim cannot be based on representations made outside of the EPA because of the anti-reliance clause in Section 5.08.

            However, Section 5.08 expressly does not apply to claims arising from fraud. (See In re P3 Health Group Holdings, LLC (Del. Ch., Oct. 26, 2022, No. 2021-0518-JTL) 2022 WL 15035833, at *7 [“In light of the Fraud Carve Out, the No Representations Clause does not foreclose Hudson from alleging that it relied on” an outside representation].) Furthermore, receiving negative feedback from Customer 2 does not preclude Cross-Complainant’s reliance on Fromm’s specific representation afterwards that “there was no way that Customer 2 would terminate its multi-year relationship with the Company.” (FACC ¶ 60.)

            d. Specificity

            Cross-Defendants argue that the misrepresentations relating to Customers 1, 3, and 4 are not pled with the requisite specificity because they are not attributed to Fromm individually. Cross-Defendants argue that at most, only SMG Holdings had a duty to disclose. However, “[f]lesh and blood humans also can be held accountable for statements that they cause an artificial person, like a corporation, to make.” (Prairie Capital III, L.P. v. Double E Holding Corp. (Del. Ch. 2015) 132 A.3d 35, 59.) “Because it lacks a body and mind, a corporation only can act through human agents.” (Id. at p. 60.) “As the human through which the corporate principal acts, a corporate officer can be held personally liable for the torts he commits and cannot shield himself behind a corporation when he is a participant.” (Ibid.)

            Here, the allegations in the FACC sufficiently establish Fromm as an active participant in the fraud who made representations on behalf of SMG Holdings. Therefore, the fraud claims are properly pled against Fromm.

CONCLUSION

            Cross-Defendants’ demurrer is OVERRULED.

 



Case Number: 22STCV39331    Hearing Date: November 15, 2023    Dept: 20

Tentative Ruling

Judge Kevin C. Brazile

Department 20


Hearing Date: November 15, 2023

Case Name: Ticey v. Doe 1, et al.

Case No.: 22STCV39331 

Matter: Motion for Judgment on the Pleadings 

Moving Party: Defendant LAUSD

Responding Party: Plaintiff Deborah Ticey

Notice: OK


Ruling: The Motion for Judgment on the Pleadings is denied.


Moving party to give notice.


If counsel do not submit on the tentative, they are strongly encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 




On May 12, 2023, Plaintiff Deborah Ticey filed the operative First Amended Complaint for (1) sexual assault of a minor and (2) negligence.  This matter relates to alleged sexual abuse in 1979-1980 when Plaintiff was attending elementary school. 

Defendant LAUSD moves for judgment on the pleadings for failure to state sufficient facts.  Defendant argues that the FAC’s claims rely on A.B. 218’s retroactive elimination of the government claims requirement, which is an unconstitutional gift of public funds.

“A defendant may move for judgment on the pleadings on the ground that the complaint does not state facts sufficient to state a cause of action against that defendant. A motion for judgment on the pleadings ‘is equivalent to a demurrer . . . .’ Leave to amend ‘is properly denied if the facts and nature of plaintiffs’ claims are clear and under the substantive law, no liability exists.’ ”  (Templo v. State¿(2018) 24 Cal.App.5th 730, 735.)  

As is relevant here, A.B. 218 eliminated the language in Gov. Code § 905(m) declaring that the claims exemption only applied to claims arising from conduct occurring after January 1, 2009 and added subsection (p) to Section 905, stating that the changes made to the statute “are retroactive . . . .”  (Gov. Code § 905(p).)  

Defendant concedes that the legislature can amend the statute of limitations as it wishes, but it argues that the government claims requirement is a substantive element of Plaintiff’s claims and “the Legislature cannot pass a law attempting to impose liability on a public entity for a past occurrence where there is no enforceable claim. As outlined below, it is beyond debate that, before the Legislature passed AB 218, Plaintiff did not have an enforceable claim against the District.”

“The Legislature shall have no power to give or to lend, or to authorize the giving or lending, of the credit of the State, or of any county, city and county, city, township or other political corporation or subdivision of the State now existing, or that may be hereafter established, in aid of or to any person, association, or corporation, whether municipal or otherwise, or to pledge the credit thereof, in any manner whatever, for the payment of the liabilities of any individual, association, municipal or other corporation whatever; nor shall it have power to make any gift or authorize the making of any gift, of any public money or thing of value to any individual, municipal or other corporation whatever . . . .”  (Cal. Const. Art. XVI, § 6.)

The Court is aware of a number of trial court decisions on this issue.  Some courts have found A.B. 218 unconstitutional, and others have rejected Defendant’s arguments.  There is at least one appeal pending. 

Respectfully, the Court considers the claim requirement to be akin to a statute of limitations, such that there is no public gift issue.  Indeed,  it’s been said that “[T]he Legislature has the power to expressly revive time-barred civil common law causes of action. This holding is consistent with the niche in our civil law occupied by statutes of limitations. The principle is ... well established that [s]tatutorily imposed limitations on actions are technical defenses which should be strictly construed to avoid the forfeiture of a plaintiff's rights.... [Citation.] [T]here is a strong public policy that litigation be disposed of on the merits wherever possible.”  [ ] [¶] The present case, of course, involves revival of a cause of action barred by a claim presentation requirement, not a statute of limitations. But we are aware of no reason the Legislature should be any less able to revive claims in this context, as it expressly did in Assembly Bill 218 . . . .” (Coats v. New Haven Unified Sch. Dist. (2020) 46 Cal.App.5th 415, 428 (internal quotes and citations omitted).)

Moreover, it has been consistently held that expenditures of public funds or property that involve a benefit to private persons are not gifts within the meaning of the constitutional prohibition if those funds are expended for a public purpose (California Emp. etc. Com. v. Payne (1947) 31 Cal.2d 210, 216; County of San Bernardino v. Way (1941) 18 Cal.2d 647, 653; County of Alameda v. Janssen (1940) 16 Cal.2d 276, 281; County of Riverside v. Whitlock (1972) 22 Cal.App.3d 863, 877; Winkelman v. City of Tiburon (1973) 32 Cal.App.3d 834, 844-846).  As stated in City of Oakland v. Garrison (1924) 194 Cal.298, 302: “[W]here the question arises as to whether or not a proposed application of public funds is to be deemed a gift within the meaning of that term as used in the Constitution, the primary and fundamental subject of inquiry is as to whether the money is to be used for a public or a private purpose. If it is for a public purpose within the jurisdiction of the appropriating board or body, it is not, generally speaking, to be regarded as a gift.” (Emphasis added.)  It is likewise settled that if a public purpose is served by the expenditure of public funds, the constitutional prohibition is not violated even though there may be incidental benefits to private persons (Board of Supervisors v. Dolan (1975) 45 Cal.App.3d 237, 243; see also People v. City of Long Beach (1959) 51 Cal.2d 875; County of San Diego v. Hammond (1936) 6 Cal.2d 709; City of Oakland v. Williams (1929) 206 Cal. 315, 274 P. 328).  More importantly, under an unbroken line of cases, the determination of what constitutes a public purpose is primarily a matter for the Legislature, and its discretion will not be disturbed by the courts so long as that determination has a reasonable basis (County of Alameda v. Carleson (1971) 5 Cal.3d 730, 746; County of Alameda, supra, 16 Cal.2d 276, 281; Dockweiler, supra, 14 Cal.2d at 449-450; Community Television of So. Cal. v. County of Los Angeles (1975) 44 Cal.App.3d 990, 997; Dolan, supra, 45 Cal.App.3d 237, 243.)

As Judge Stephen Kaus eloquently put it, there is public purpose here because “A.B. 218 was passed to expose and hold perpetrators of childhood sexual assault responsible for their actions, prevent public entities from covering up such abuse and thereby prevent future assaults by raising the costs for engaging in or concealing sexual abuse of children. As these goals will benefit the public as a whole by making the public safer, restoring the public's confidence in public entities, and resting assured that public entities, like private entities will be held liable for their acts that constitute sexual abuse of children, this act serves a public purpose.”  (Jane Doe 7075 v. New Haven School Dist. (Cal.Super. Oct. 02, 2023) 2023 WL 6935551, at *4; Plaintiff’s RJN, Exhibit B.)

For all these reasons, the Court does not find A.B. 218 to be unconstitutional.  Therefore, the Motion for Judgment on the Pleadings is denied.  The Requests for Judicial Notice are granted.

Moving party to give notice.

If counsel do not submit on the tentative, they are strongly encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic.






Case Number: 22STCV39334    Hearing Date: November 13, 2023    Dept: 51

Tentative Ruling

 

Judge Upinder S. Kalra, Department 51

 

HEARING DATE:   November 13, 2023                                       

 

CASE NAME:           Andrew Stafford, et al. v. Christine Fadley

 

CASE NO.:                22STCV39334

 

DEMURRER TO FIRST AMENDED COMPLAINT WITH MOTION TO STRIKE

 

MOVING PARTY:  Defendant Christine Fadley

 

RESPONDING PARTY(S): Plaintiffs Andrew Stafford and Alexa Greger

 

REQUESTED RELIEF:

 

1.      Demurrer to the 5th, 8th, and 9th, causes of action.

2.      Motion to Strike various portions of the FAC.

 

TENTATIVE RULING:

 

1.      Demurrer to the FAC is OVERRULED in its entirety.

2.      Motion to Strike is DENIED.

 

STATEMENT OF MATERIAL FACTS AND/OR PROCEEDINGS:

 

On December 19, 2022, Plaintiffs Andrew Stafford and Alexa Greger (Plaintiffs) filed a Complaint against Defendant Christine Fadley (Defendant) with nine causes of action for: (1) Private Nuisance, (2) Intentional Influence to Vacate, (3) Termination of Estate, Civil Code § 789.3 (4) Business and Professions Code §§ 17200, (5) Slander/Defamation, (6) Breach of Covenant of Quiet Enjoyment, (7) Breach of Implied Covenant of Good Faith and Fair Dealing, (8) Violation of California Civil Code § 1946.2, and (9) Intentional Infliction of Emotional Distress. Plaintiffs allege that they were tenants of the Subject Property, which was owned and/or managed by Defendant. During Plaintiffs time at the Subject Property, Defendant locked the gate to prevent Plaintiffs from entering. Additionally, Defendant turned off electrical power and glued the locks shut to further prevent Plaintiffs from entering the Subject Property. Defendant also attempted to increase Plaintiffs’ rent by 37%, increasing it from $2,700 to $2,700, or stating that Plaintiffs have to vacate.

 

On May 25, 2023, the court SUSTAINED Defendant’s Demurrer as to the 5th Cause of Action, with leave to amend, and OVERRULED as to the remaining causes of action. The court also DENIED Defendant’s Motion to Strike.

 

On June 12, 2023, Plaintiffs filed a First Amended Complaint (FAC) with the same causes of action as the Complaint alleged in the caption, however, the Eighth Cause of Action states it is for Conversion of Private Property.

 

On July 31, 2023, Defendant filed the instant demurrer and motion to strike. On September 21, 2023, Plaintiffs filed an opposition to the demurrer and motion to strike. On November 3, 2023, Defendant filed replies.

 

LEGAL STANDARD:

 

Demurrer

 

A demurrer for sufficiency tests whether the complaint states a cause of action.¿(Hahn v. Mirda¿(2007) 147 Cal.App.4th 740, 747.) When considering demurrers, courts read the allegations liberally and in context.¿In a demurrer proceeding, the defects must be apparent on the face of the pleading or via proper judicial notice.¿(Donabedian v. Mercury Ins. Co. (2004) 116 Cal.App.4th 968, 994.)¿“A demurrer tests the pleadings alone and not the evidence or other extrinsic matters. …. The only issue involved in a demurrer hearing is whether the complaint, as it stands, unconnected with extraneous matters, states a cause of action.”¿(Hahn¿147 Cal.App.4th at 747.) 

 

When considering demurrers, courts read the allegations liberally and in context, accepting the alleged facts as true. (Nolte v. Cedars-Sinai Medical Center (2015) 236 Cal.App.4th 1401, 1406.) Courts also consider exhibits attached to the complaint and incorporated by reference. (See Frantz v. Blackwell (1987) 189 Cal.App.3d 91, 94 (Frantz).)

 

Motion to Strike 

 

The court may, upon a motion, or at any time in its discretion, and upon terms it deems proper, strike any irrelevant, false, or improper matter inserted in any pleading. (CCP § 436(a).) The court may also strike all or any part of any pleading not drawn or filed in conformity with the laws of this state, a court rule, or an order of the court. (Id., § 436(b).) The grounds for moving to strike must appear on the face of the pleading or by way of judicial notice. (Id.¿§¿437.)¿“When the defect which justifies striking a complaint is capable of cure, the court should allow leave to amend.” (Vaccaro v. Kaiman¿(1998) 63 Cal.App.4th 761, 768.) 

 

Meet and Confer 

 

Prior to filing a demurrer, the demurring party is required to satisfy their meet and confer obligations pursuant to Code of Civ. Proc. (CCP) §430.41 and demonstrate that they so satisfied their meet and confer obligation by submitting a declaration pursuant to CCP §430.41(a)(2) & (3).¿The meet and confer requirement also applies to motions to strike. (CCP § 435.5.) 

Here, the Declaration of Doron F. Eghbali submitted with the demurrer indicates that Defendant sent Plaintiffs counsel a meet and confer letter on June 26, 2023. (Eghbali Decl. ¶ 8.) Plaintiffs counsel did not respond. (Eghbali Decl. ¶ 11.) However, one letter does not evidence sufficient meet and confer efforts. Still, failure to meet and confer is not a sufficient ground to overrule or sustain a demurrer. (CCP § 430.41(a)(4).) 

 

ANALYSIS:

 

Timeliness of FAC

 

Defendant contends that the court should strike Plaintiffs’ FAC because it was filed outside of the timeframe previously ordered by the court. Plaintiffs argue that the court should not strike the FAC because it was untimely due to counsel’s calendaring error and it was only filed eight days late.

 

“The court may dismiss the complaint as to that defendant when: . . . after a demurrer to the complaint is sustained with leave to amend, the plaintiff fails to amend it within the time allowed by the court and either party moves for dismissal.” (CCP § 581(f)(2).)

 

Here, the court will not strike the FAC because, even though it was filed after the deadline imposed by the court, the court “may” dismiss rather than “must” dismiss, Defendant did not move to strike the FAC before it was filed, Defendant extended their time to respond to the FAC via automatic declaration, and Plaintiffs’ counsel admits to a calendaring error.[1] (See, e.g., Brown v. Brown (1959) 169 Cal.App.2d 54; see also, Cal. Rules of Court, Rule 3.1320(j) [providing for 10 days to answer or otherwise plead to the complaint after a demurrer is overruled or sustained.])

 

Accordingly, the court proceeds on the merits.

 

Demurrer

 

Defendant demurrers to the fifth, eighth, and ninth causes of action.[2]

 

1.      Fifth Cause of Action – Slander/Defamation

 

Defendant contends that this cause of action fails because the statements in question are opinions or expressions of personal belief rather than verifiable facts, that the statements do not meet the requirements for slander per se, and that the statements as alleged lack specificity. Plaintiff argues that the FAC asserts slanderous allegations of criminal activity which is also slanderous per se.

 

Slander is a false and unprivileged publication, orally uttered, and also communications by radio or any mechanical or other means which: 1. Charges any person with crime, or with having been indicted, convicted, or punished for crime; 2. Imputes in him the present existence of an infectious, contagious, or loathsome disease; 3. Tends directly to injure him in respect to his office, profession, trade or business, either by imputing to him general disqualification in those respects which the office or other occupation peculiarly requires, or by imputing something with reference to his office, profession, trade, or business that has a natural tendency to lessen its consequence, causes action damage.

 

(Civ. Code § 46.)

 

“Publication means a communication to some third person who understands the defamatory meaning of the statement and its application to the person to whom reference is made. Publication need not be to the ‘public’ at large; communication to a single individual is sufficient.” (Smith v. Maldonado (1999) 72 Cal.App.4th 637, 645.)

 

To constitute libel, a “ ‘statement must contain a provable falsehood . . .’” and to this end, “ ‘courts distinguish between statements of fact and statements of opinion for purposes of defamation liability.’” (Summit Bank v. Rogers (2012) 206 Cal.App.4th 669, 695.) “’[A]n opinion based on implied, undisclosed facts is actionable if the speaker has no factual basis for the opinion’ but ‘[a]n opinion is not actionable if it discloses all the statements of fact on which the opinion is based and those statements are true.’ . . . . To decide whether a statement expresses or implies a provable false assertion of fact, courts use a totality of the circumstances test. [citation.] ‘[A] court must put itself in the place of an average reader and determine the natural and probably effect of the statement . . . .’ [citation.] Thus, a court considers both the language of the statement and the context in which it is made. [citation.] ‘The contextual analysis requires that courts examine the nature and full content of the particular communication, as well as the knowledge and understanding of the audience targeting by the publication.’” (Bently Rsr. LP v. Papaliolios (2013) 218 Cal.App.4th 418, 427.)

 

Under the totality of the circumstances as alleged in the FAC, the court disagrees with Defendant that the FAC fails to sufficiently allege defamation. First, the FAC alleges that Defendant called Plaintiffs “thieves” and “spread rumors to other neighbors about how ‘bad these tenants’ were and about how they ‘stole’ from the Defendant.”[3] (FAC ¶ 78.) Unlike the opinion that Plaintiff Stafford is a “bad guy,” a “deadbeat person,” and was not entitled to the property, claiming to neighbors that Plaintiffs stole from her is not an opinion, but a provable fact – it either did or did not happen.

 

Accordingly, the court OVERRULES Defendant’s demurrer to the fifth cause of action.

 

2.      Eighth & Ninth Causes of Action

 

Defendant demurrers to these causes of action because they were improperly added and insufficiently pled.

 

“A party demurring to a pleading that has been amended after a demurrer to an earlier version of the pleading was sustained shall not demur to any portion of the amended complaint . . . on grounds that could have been raised by demurrer to the earlier version of the complaint . . . .” (CCP § 430.41(b).)

 

Upon review of the FAC, and comparing it to the original Complaint, the court disagrees with Defendant. First, the Complaint also listed Violation of California Civil Code § 1946.2 as the Eighth Cause of Action in the caption and then stated “Conversion of Private Property” in the body (Compare Compl. at p. 27 with FAC at p. 28.) The Complaint states the Ninth Cause of Action for Intentional Infliction of Emotional Distress. (Compare Compl. at p. 29 with FAC at p. 30.) The court also notes that Defendant did not previously demurrer to the Eighth or Ninth Causes of Action. Because Defendant could have raised these grounds when they filed the earlier demurrer, they are barred from doing so now. (CCP § 430.41(b).)

 

Accordingly, the court OVERRULES Defendant’s demurrer to the Eighth and Ninth Causes of Action.

 

Motion to Strike

 

Defendant moves to strike various portions of the FAC, including:

1.      The portion on pg. 22, lns. 5-25 of the FAC;

2.      The portion on pg. 23, lns. 1-25 of the FAC;

3.      The portion on pg. 24, lns. 1-22 of the FAC;

4.      The portion on pg. 28, lns. 2-23 of the FAC;

5.      The portion on pg. 29, lns. 1-25 of the FAC;

6.      The portion on pg. 30, lns. 1-2 of the FAC;

7.      The portion on pg. 30, lns. 3-25 of the FAC;

8.      The portion on pg. 31, lns. 1-25 of the FAC;

9.      The portion on pg. 32, lns. 7-25 of the FAC;

10.  The portion on pg. 32, lns. 7-25 of the FAC;

11.  The Complaint in its entirety as related to the fifth cause of action for Slander/Defamation;

12.  The Complaint in its entirety as related to the eighth cause of action of Breach of Conversion of Private Property;

13.  The Complaint in its entirety as related to the ninth cause of action for Breach of Intentional Infliction of Emotional Distress;

14.  The Complaint in its entirety as related to punitive damages; and

15.  The Complaint in its entirety as related to attorney’s fees.

The court has already addressed Defendant’s two contentions in the above demurrer: addition of the Eighth and Ninth Causes of Action and untimeliness of the FAC.

 

As to Punitive damages and attorney fees, the initial Motion does not discuss the basis for the request. In any event, the Court previously overruled the Motion to Strike as to these allegations in an Order entered on May 25, 2023.[4]

 

As these are the only arguments Defendant puts forth, the court DENIES Defendant’s motion to strike in its entirety.

 

CONCLUSION:

 

            For the foregoing reasons, the Court decides the pending motion as follows:

 

1.      Demurrer to the FAC is OVERRULED in its entirety.

2.      Motion to Strike is DENIED.

 

Moving party is to give notice.

 

IT IS SO ORDERED.

 

Dated:             November 13, 2023                __________________________________                                                                                                                Upinder S. Kalra

                                                                                    Judge of the Superior Court

 



[1] The court notes that CCP § 473 does not apply to the instant dispute because there is no judgment or order that the court need set aside due to mistake or neglect. Instead, the dispute is whether the court may consider the FAC on its merits or if it should dismiss the FAC because Plaintiffs filed it eight days late.

 

[2] In reply, Defendant argues that they were never served with the opposition for either the demurrer or motion to strike. However, the proof of service attached to the end of the memorandum in opposition states that on September 20, 2023, Plaintiffs’ counsel served the documents to Defendant’s counsel via overnight mail. The address on the proof of service matches the address Defendant’s counsel uses on its caption. Also, Defendant’s timely reply brief and direct argument against points Plaintiffs made in their opposition weigh against finding prejudice, as Defendant asks the court to do. Accordingly, the court disregards this argument.

[3] The court notes that the other allegations of calling Plaintiff Stafford a “bad guy” is unchanged from the original Complaint.

[4]In their Reply, as to attorney fees, counsel indicates that it is based upon their Demurrer to the fifth cause of action: violation of Penal Code § 496. This is puzzling, to say the least, since the fifth cause of action alleges Slander/Defamation and not a violation of Penal Code § 496.  Moreover,  the Court previously denied the motion pointing out that attorney fees are statutorily available for a successful prosecution of the third cause of action, alleging a violation of Civil Code § 789.3.

 



Case Number: 22STLC01288    Hearing Date: November 13, 2023    Dept: 26

22STLC01288 CINDY MERIDA -- Motions to Compel Further - No Tentative - Case Settled


Case Number: 22STLC06844    Hearing Date: November 13, 2023    Dept: 26

22STLC06844 INS CO OF THE WEST -- Motion to be Relieved as Counsel - No Tentative - Substitution of Attorney Filed


Case Number: 22VECV00906    Hearing Date: November 14, 2023    Dept: T

22VECV00906 JOSHUA M. ROBERS vs HYUNDAI

Tentative ruling:  Motion for Attorney Fees

The court has closely reviewed the billing which was submitted to the court and issues the following tentative ruling:

The court does not approve a fee of $750 per hour which it finds to be in excess of the community rate for like services and for an attorney of like experience.  The court reduces Mr. Wirtz’ rate to $650 per hour.  Also, the court finds that the hourly rate for relatively inexperienced attorneys Ommar Chavez and Alana Mellgren is also not approved for the same reason and the rate is reduced to $350 per hour.  The court finds that much of the paralegal work was clerical, which should be included into the overhead, and not work usually done by paralegals.  Those charges are disallowed.  All of the paralegal’s rates are reduced to $200 per hour except as to Rebecca Evans and Florence Goldson which are reduced to $250 per hour.  The court declines to award as fees those matters marked “c” or “clerical” in the attached billing***, and one of the entries is cut in half as indicated.

***The tentative ruling with attachment was emailed to counsel on 10/24/2023.
The amount should be recalculated with the above adjustments. 

IT IS SO ORDERED, CLERK OF THE COURT TO GIVE NOTICE.



Case Number: 22VECV01113    Hearing Date: November 14, 2023    Dept: T

22VECV01113 CHRISTINE ROCHA vs DON CHAVA FOODS

[TENTATIVE] ORDER:  Plaintiff Christine Rocha’s Motion for Leave to File a Second Amended Complaint is GRANTED.  Plaintiff Christine Rocha is ORDERED to file and serve the Proposed Second Amended Complaint WITHIN 15 DAYS.

Introduction

Plaintiff Christine Rocha (Plaintiff) moved to file a Proposed Second Amended Complaint (PSAC).  Defendants Don Chava Foods, Inc., Daniel Reynoso; Christian Reynoso; and Humberto Reynoso filed a “Response” to the motion rather than an Opposition.

Discussion 

Plaintiff moved to file the PSAC in order to clarify certain facts and to add additional claims for compensatory money damages.  With these facts, Plaintiff sufficiently provided the effect and reason for the amendments.  Further Plaintiff provided that the clarifying facts were discovered when responses to Defendants’ special interrogatories were being prepared.  (Berke Decl. par. 3.)  The Court does not find that Defendants are prejudiced, especially in light of the fact that Defendants’ “Response” effectively submitted to the motion and did not oppose the motion. 

The motion for leave to amend is GRANTED. 

IT IS SO ORDERED, MOVING PARTY TO GIVE NOTICE.

Case Number: 23AHCV01023    Hearing Date: November 13, 2023    Dept: 54

Superior Court of California

County of Los Angeles

 

Pasadena Ho, LLC, et al.,

 

 

 

Plaintiffs,

 

Case No.:

 

 

23AHCV01023

 

vs.

 

 

Tentative Ruling

 

 

Macoy Capital Mortgage, LLC, et al.,

 

 

 

Defendants.

 

 

 

 

 

 

 

Hearing Date: November 13, 2023

Department 54, Judge Maurice A. Leiter

Demurrer to Complaint and Motion to Strike

Moving Party: Defendant Macoy Capital Mortgage, LLC

Responding Party: Plaintiffs Pasadena Ho, LLC and Wolfe Air Aviation, Ltd

 

T/R:      DEFENDANT’S DEMURRER IS OVERRULED.

 

DEFENDANT’S MOTION TO STRIKE IS DENIED.

 

DEFENDANT TO FILE AND SERVE AN ANSWER TO THE COMPLAINT WITHIN 30 DAYS OF NOTICE OF RULING.

 

DEFENDANT TO NOTICE.

 

If the parties wish to submit on the tentative, please email the courtroom at SMCdept54@lacourt.org with notice to opposing counsel (or self-represented party) before 8:00 am on the day of the hearing. 

 

The Court considers the moving papers, opposition, and reply.

 

BACKGROUND

               

On May 8, 2023, Plaintiffs Pasadena Ho, LLC and Wolfe Air Aviation, LTD sued Defendants, asserting causes of action for (1) fraud; (2) conversion; (3) quiet title; (4) reformation; (5) cancellation of instrument; (6) fraud and deceit; and (7) conversion. Plaintiffs allege Defendants converted the proceeds of loans secured against Plaintiffs’ real properties, the Raymond Property and Patrician Property.

 

ANALYSIS

 

A demurrer to a complaint may be taken to the whole complaint or to any of the causes of action in it.  (CCP § 430.50(a).)  A demurrer challenges only the legal sufficiency of the complaint, not the truth of its factual allegations or the plaintiff's ability to prove those allegations.  (Picton v. Anderson Union High Sch. Dist. (1996) 50 Cal. App. 4th 726, 732.)  The court must treat as true the complaint's material factual allegations, but not contentions, deductions or conclusions of fact or law.  (Id. at 732-33.)  The complaint is to be construed liberally to determine whether a cause of action has been stated.  (Id. at 733.)

 

A. Fraud and Deceit

 

The elements of fraud are: “(a) misrepresentation (false representation, concealment, or nondisclosure); (b) knowledge of falsity (or ‘scienter’); (c) intent to defraud, i.e., to induce reliance; (d) justifiable reliance; and (e) resulting damage.” (Charnay v. Cobert (2006) 145 Cal.App.4th 170, 184.) In California, fraud, including negligent misrepresentation, must be pled with specificity. (Small v. Fritz Companies, Inc. (2003) 30 Cal.4th 167, 184.) “The particularity demands that a plaintiff plead facts which show how, when, where, to whom, and by what means the representations were tendered.” (Cansino v. Bank of America (2014) 224 Cal.App.4th 1462, 1469.) 

 

Defendant demurs to the causes of action for fraud and deceit on the ground that Plaintiffs have failed to allege facts with the requisite specificity and failed to allege any misrepresentations. Plaintiffs allege that Macoy and its principal, Mitch O., represented to Wolfe that they would assist Pasadena Ho, LLC in refinancing a $550,000 encumbrance against Pasadena Ho’s 50% interest in the Raymond Ave. Property, and that Wolfe could use excess loan proceeds for business purposes. Macoy represented that it would lend $725,000 to PH LLC. (Complaint, ¶25.) Instead, Macoy issued a fraudulent loan to Defendants in the amount of $812,500 without Wolfe’s required approval and signature. Macoy also encumbered 100% of the Raymond Ave. Property and Wolfe received none of the excess loan proceeds. (Complaint, ¶28.)

 

As to the Patrician property, Plaintiffs allege Macoy falsely represented that it would retain $72,000 of WAA’s loan proceeds and make interest-only monthly payments for the first twelve months on WAA’s behalf. Plaintiffs allege Macoy made this misrepresentation with the intent of inducing WAA to agree to the arrangement, permitting Macoy to obtain $72,000. Macoy allegedly knew its representation was false and did not intend to fulfill its promise. Later, Macoy sold the loan without making the required interest payments.

 

The above allegations are sufficient to state causes of action for fraud.

 

 

 

B. Conversion, Quiet Title, and Cancellation of Instruments

 

Defendant asserts the claims for conversion, quiet title, and cancellation of instruments[1] on the ground that Plaintiffs have failed to allege sufficient facts. As discussed, Plaintiffs allege Defendants retained money belonging to Plaintiffs, took out loans greater than what the parties agreed to, and encumbered 100% of a property rather than the agreed upon 50%. These facts support causes of action for conversion, quiet title, and cancellation of instruments.

 

Defendant’s demurrer is OVERRULED.

 

C. Motion to Strike

 

Defendant moves to strike Plaintiffs’ requests for punitive damages and attorney’s fees. As Plaintiffs have stated causes of action for fraud, Plaintiffs have pleaded entitlement to punitive damages. The Court declines to strike the prayer for attorney’s fees as a basis for them may appear later in litigation. The Court notes that a prayer for attorney’s fees does not in itself entitle that party to attorney’s fees.

 

The motion to strike is DENIED.


 



[1] Plaintiffs withdrew the cause of action for reformation in opposition to the demurrer.



Case Number: 23GDCV01391    Hearing Date: November 13, 2023    Dept: 3

SUPERIOR COURT OF THE STATE OF CALIFORNIA

FOR THE COUNTY OF LOS ANGELES - NORTHEAST DISTRICT

 

LIDA ZOHRABIANS, by and through her Successor-in-Interest, NAHID MINASKANIAN, et al.,

                   Plaintiff(s),

          vs.

 

CENTRAL CONVALESCENT HOSPITAL OF GLENDALE INC. dba CHANDLER CONVALESCENT, et al.,

 

                   Defendant(s).

)

)

)

)

)

)

)

)

)

)

)

)
)
)
)

     CASE NO.:  23GDCV01391

 

[TENTATIVE] ORDER RE: MOTION TO COMPEL ARBITRATION

 

Dept. 3

8:30 a.m.

November 13, 2023

 

)

 

 

I.            INTRODUCTION

On July 5, 2023, this action was filed by Anahid Minaskanian (“Plaintiff”), individually, and as successor-in-interest to Lida Zohrabians (“Zohrabians”), against Central Convalescent Hospital of Glendale Inc. dba Chandler Convalescent Hospital (“CCH”) (erroneously sued as “Central Convalescent Hospital of Glendale Inc. dba Chandler Convalescent Hospital – Glendale” and “Chestnut Ridge Post Acute LLC dba Chandler Convalescent Hospital – Glendale”), and Renew Health Consulting Services, LLC (“Renew Health”). Vartan Vartanians and Mary Boudaghians were named as nominal defendants. Plaintiff asserts causes of action for elder abuse and neglect, violation of Health & Safety Code section 1430(b), negligence, and wrongful death.

On August 11, 2023, CCH and Renew Health (collectively, “Defendants”) filed this petition to compel arbitration and stay action.

Plaintiff filed an opposition brief and objection on October 30, 2023.

Defendants filed a reply brief on November 3, 2023.

II.          LEGAL STANDARD

In deciding a motion to compel arbitration, trial courts must decide first whether an enforceable arbitration agreement exists between the parties, and then determine the second gateway issue whether the claims are covered within the scope of the agreement. (Omar v. Ralphs Grocery Co. (2004) 118 Cal.App.4th 955, 961.) The party seeking arbitration has the “burden of proving the existence of a valid arbitration agreement by a preponderance of the evidence, while a party opposing the petition bears the burden of proving by a preponderance of the evidence any fact necessary to its defense.” (Ruiz v. Moss Bros. Auto Group, Inc. (2014) 232 Cal.App.4th 836, 842.) The trial court “sits as the trier of fact, weighing all the affidavits, declarations, and other documentary evidence, and any oral testimony the court may receive at its discretion, to reach a final determination.” (Id.) General principles of contract law govern whether parties have entered a binding agreement to arbitrate. (Pinnacle Museum Tower Assn. v. Pinnacle Market Development (US), LLC (2012) 55 Cal.4th 223, 236; see also Winter v. Window Fashions Professions, Inc. (2008) 166 Cal.App.4th 943, 947.)¿

III.        DISCUSSION

A.   Evidentiary Objections

Plaintiff objects to Exhibits A and B to the Declaration of Denise A. Isfeld on the grounds that they lack foundation, call for legal conclusions, and are improper opinions. Exhibit A is a copy of the arbitration agreement and Exhibit B is a copy of the Physician’s Orders for Life Sustaining Treatment (“POLST”) from Zohrabian’s records. The objection to Exhibit A is overruled. “For purposes of a petition to compel arbitration, it is not necessary to follow the normal procedures of document authentication.” (Condee v. Longwood Management Corp. (2001) 88 Cal.App.4th 215, 218. “A plain reading of the statute indicates that as a preliminary matter the court is only required to make a finding of the agreement's existence, not an evidentiary determination of its validity.” (Id. at p. 219.) “Once the petitioners had alleged that the agreement exists, the burden shifted to respondents to prove the falsity of the purported agreement.” (Ibid.)

The POLST, however, is not an arbitration agreement. Therefore, the objection on the grounds that the document lacks foundation is sustained.  

B.   Whether a Valid Arbitration Agreement Exists

“The party seeking to compel arbitration bears the burden of proving the existence of a valid arbitration agreement.” (Flores v. Evergreen at San Diego, LLC (2007) 148 Cal.App.4th 581, 586 .) Here, Defendants argue that Zohrabian’s daughter, Mary Boudaghians (“Boudaghians”) signed an arbitration agreement on Zohrabian’s behalf. The agreement, attached as Exhibit to defense counsel’s declaration, states that it is to be governed by the Federal Arbitration Act (“FAA”) and encompasses “any dispute” between Zohrabian and CCH or ReNew Health, including “any action for injury or death arising from negligence, intentional tort and/or statutory causes of action (including all California Welfare and Institutions Code sections and Health and Safety Code section 1430).” The agreement is also “binding on all parties, including [Zohrabian]’s representatives, executors, family members, and heirs who bring any claim individually or in a representative capacity.” Based on this language, the claims asserted by Plaintiff, either on her own behalf as Zohrabian’s heir or on behalf of Zohrabian in a representative capacity, fall within the scope of the arbitration agreement.  

Defendants argue that Zohrabian is bound to the arbitration agreement that Boudaghians signed because Boudaghians also signed Zohrabian’s POLST and represented that she was Zohrabian’s “legally recognized decisionmaker.” Defendants argue that “[i]t would be counter intuitive to contend that [Boudaghians] had the power to decide if [Zohrabian] lived or died but not the power to execute an Arbitration Agreement on [Zohrabian]’s behalf.” (Motion, p. 7.) However, this contention was expressly rejected by the Second Appellate District in Logan v. Country Oaks Partners, LLC (2022) 82 Cal.App.5th 365. In Logan, the court of appeals distinguished between the authority granted to an individual through an advance directive and the authority to execute optional arbitration agreements, such as the one at issue in this case. (Logan, supra, 82 Cal.App.5th at p. 375; Motion, Ifeld Decl., Ex. A, p. 1.) Furthermore, it is well-settled that conduct by an agent alone is not sufficient to establish agency; rather, both words and conduct by principal and agent are necessary to create an agency relationship. (See Flores, supra, 148 Cal.App.4th at pp. 587-588 [“an agency cannot be created by the conduct of the agent alone; rather conduct by the principal is essential to create the agency”].) Defendants provide no evidence of any conduct by Zohrabians to demonstrate that Boudaghians was her actual or ostensible agent. The POLST is inadmissible for the reasons stated above, but even if it were admissible, it alone is not proof that Boudaghians was actually Zohrabian’s “legally recognized decisionmaker.”

Based on the foregoing, Defendants fail to allege the existence of an enforceable arbitration agreement.

IV.         CONCLUSION

Defendants’ petition to compel arbitration is DENIED.

Dated this 13th day of November, 2023

 

 

 

 

       William A. Crowfoot

Judge of the Superior Court

 

 

Parties who intend to submit on this tentative must send an email to the Court at ALHDEPT3@lacourt.org indicating intention to submit on the tentative as directed by the instructions provided on the court website at www.lacourt.org. Please be advised that if you submit on the tentative and elect not to appear at the hearing, the opposing party may nevertheless appear at the hearing and argue the matter. Unless you receive a submission from all other parties in the matter, you should assume that others might appear at the hearing to argue. If the Court does not receive emails from the parties indicating submission on this tentative ruling and there are no appearances at the hearing, the Court may, at its discretion, adopt the tentative as the final order or place the motion off calendar.

 



Case Number: 23LBCV00098    Hearing Date: November 16, 2023    Dept: S27

1.     Background Facts

Plaintiff, Miracle Mile Healthcare Center filed this action against Defendants, All Seasons Healthcare, Inc. and Maneesh Ashley Bansal for common counts and account stated.  Plaintiff alleges it provided patient services to All Seasons, which failed to pay for those services.  It alleges Bansal is liable for All Seasons’ failure to pay on an alter ego theory. 

 

Plaintiff filed its complaint on 1/18/23.  Plaintiff filed proof of service on All Seasons on 2/14/23.  The POS indicates Plaintiff’s registered process server served All Seasons by personally serving Jesse Gastelum, its agent for service of process, on 2/13/23.  On 4/05/23, at Plaintiff’s request, the Clerk entered All Seasons’ default. 

 

On 4/25/23, Plaintiff filed proof of service on Bansal.  The POS indicates Bansal was served by substitute service on Susan Serrano, a person at the front desk of the office located at 5540 N. Figueroa St., who indicated the doctor was busy and she would accept service.  The substitute service occurred on 4/20/23.  On 6/01/23, at Plaintiff’s request, the Clerk entered Bansal’s default. 

 

2.     Motion to Vacate Default

a.     Request for Relief

On 7/17/23, Bansal filed this motion to vacate the default entered against him.  He moves to vacate the default on two grounds.  First, he contends he has not used the Figueroa St. address since 2019.  Second, he contends there were no reasonable attempts to serve him personally prior to serving him by substitute service.  Bansal explains that he knew All Seasons had been served, but he and Plaintiff were engaged in ongoing settlement discussions and he believed Plaintiff would not serve him while those discussions were ongoing.  He explains that he only found out his default had been entered because the request for entry of his default was served on All Seasons, and he received that communication.  He contends the default should be vacated as void in light of the lack of service or, in the alternative, vacated due to his mistake, inadvertence, or excusable neglect. 

 

b.     Opposition

Opposition to the motion was due nine court days prior to the hearing.  CCP §1005(b).  Nine court days prior to 11/16/23 fell on 11/02/23, because 11/10/23 was a court holiday.  Plaintiff filed its untimely opposition papers on 11/06/23, two court days late.  The Court has read and considered the untimely opposition papers, but asks Plaintiff to ensure all papers are timely filed and served in the future in connection with this and other actions. 

 

Plaintiff argues, in opposition to the motion, that Bansal knew of the ongoing lawsuit against All Seasons and knew he was named, and that he was served at the address he lists with the U.S. National Plan and Provider Enumeration System.  It contends the receptionist said Bansal was busy, but he would be given the papers.  It contends Plaintiff did not act timely to secure representation and file this motion once he realized his default was entered. 

 

c.     Reply

Despite the untimely opposition, Bansal filed timely reply papers on 11/08/23.  Bansal contends none of the arguments made in opposition to the motion are sufficient to defeat his request for relief, which must be granted because the default is void. 

 

d.     Analysis

The ruling on this motion turns largely on a credibility issue.  Plaintiff contends substitute service was attempted on three occasions at the subject address.  The first time, the front door was locked.  The second time, the receptionist said Defendant was not there and to come back another day.  The third time, the receptionist said Defendant was busy and she would accept service.

 

Defendant, on the other hand, contends he had not worked at the subject location since 2019, so the first two service attempts did not constitute reasonable attempts to serve him personally, and the actual service was not proper because it was not at his usual place of business. 

 

It certainly seems odd that a receptionist would tell a process server that the defendant “was not in” and to “come back another time” if the defendant did not work there.  It also seems odd that the receptionist would say the doctor was “busy” and agree to accept service on his behalf if the defendant did not work there.  It is possible, however, that the process server merely told the receptionist that the papers were for “a doctor who works in the building” or something similar, or that the receptionist was dealing with a large volume of doctors and did not know who worked there and who did not.

 

The Court has a signed declaration from the defendant doctor stating he had not worked at the subject location since 2019.  This is sufficient prima facie evidence to show the default is void and MUST be set aside.  Of course, if Plaintiff learns, during the course of the action, that Defendant has perjured himself, there are serious repercussions to that choice.

 

Plaintiff also makes much of Defendant’s address being on a national database.  The Court has no independent knowledge concerning how that database is maintained or whether a physician has a duty to immediately update that database if his address changes.  The Court is aware that myriad databases contain old and outdated information, such that they do not always constitute evidence that the person listed in the database currently maintains the address listed.

 

Because the default is void, it must be set aside regardless of diligence.  The Court does find, however, that Defendant acted diligently.  The default was entered on 6/01/23, and Defendant filed this motion on 7/17/23, only six weeks later. 

 

The motion is granted.  Defendant filed a copy of his proposed answer as Exhibit A to his attorney’s declaration.  Defendant must file a separate copy of the answer within five days. 

 

3.     Case Management Conference

The parties are reminded that there is a CMC on calendar concurrently with the hearing on the above motion.  The Court asks Counsel to make arrangements to appear remotely at the hearing and CMC.

4.     OSC

There is also an OSC re: default packet on calendar.  The OSC is moot in light of the ruling vacating the default.



Case Number: 23LBCV00243    Hearing Date: November 14, 2023    Dept: S27

1.     Background Facts

Plaintiffs, Loreen Avakian and Jeffrey Garza filed this action against Defendant, Wells Fargo Bank, N.A. on 2/08/23.  On 6/01/23, they filed their operative First Amended Complaint, which includes causes of action for wrongful foreclosure, violation of the homeowners’ bill of rights, violation of BPC §17200, et seq., intentional misrepresentation, unjust enrichment, and fraud.  The crux of the FAC is that Plaintiffs obtained a loan secured by a deed of trust from Defendant, and while the parties were communicating in an attempt to modify the loan, First American, the trustee on the deed, recorded a Notice of Default and Election to Sell.  Plaintiff alleges Wells Fargo made numerous representations that the loan modification request was being considered and that the sale had been suspended, but the sale went forward in the course of these discussions and without further notice. 

 

2.     Prior Hearing

The Court was originally scheduled to hear this demurrer on 9/12/23.  Prior to the hearing, the Court issued a tentative ruling sustaining the demurrer without leave to amend in light of Plaintiff’s failure to oppose the demurrer.  Plaintiff appeared at the hearing and the parties agreed to permit a continuance of the hearing so Plaintiff could file opposition to the demurrer.  The Court continued the hearing to 11/14/23. 

 

3.     Demurrer

a.     Legal Standard on Demurrer

A demurrer is a pleading used to test the legal sufficiency of other pleadings. It raises issues of law, not fact, regarding the form or content of the opposing party’s pleading.  It is not the function of the demurrer to challenge the truthfulness of the complaint; and for purpose of the ruling on the demurrer, all facts pleaded in the complaint are assumed to be true, however improbable they may be.

 

A demurrer can be used only to challenge defects that appear on the face of the pleading under attack; or from matters outside the pleading that are judicially noticeable. Blank v. Kirwan 39 Cal.3d 311 (1985). No other extrinsic evidence can be considered (i.e., no “speaking demurrers”). A demurrer is brought under CCP § 430.10 [grounds], § 430.30 [as to any matter on its face or from which judicial notice may be taken], and § 430.50(a) [can be taken to the entire complaint or any cause of action within].  Specifically, a demurrer may be brought per CCP § 430.10(e) if insufficient facts are stated to support the cause of action asserted.  Per CCP §430.10(a) a demurrer may be brought where the court has no jurisdiction of the subject of the cause of action alleged in the pleading.  Furthermore, demurrer for uncertainty will be sustained only where the complaint is so bad that the defendant cannot reasonably respond.  CCP § 430.10(f). 

 

However, in construing the allegations, the court is to give effect to specific factual allegations that may modify or limit inconsistent general or conclusory allegations. Financial Corporation of America v. Wilburn, 189 Cal.App.3rd 764, 769 (1987). And, if the facts pled in the complaint are inconsistent with facts which are incorporated by reference from exhibits attached to the complaint, the facts in the incorporated exhibits control. Further, irrespective of the name or label given to a cause of action by the plaintiff, a general demurrer must be overruled if the facts as pled in the body of the complaint state some valid claim for relief. Special demurrers are not allowed in limited jurisdiction courts. (CCP § 92(c).)

 

Leave to amend must be allowed where there is a reasonable possibility of successful amendment. Goodman v. Kennedy, 18 Cal.3d 335, 348 (1976). The burden is on the complainant to show the Court that a pleading can be amended successfully. (Id.)

 

Finally, CCP section 430.41 requires that “[b]efore filing a demurrer pursuant to this chapter, the demurring party shall meet and confer in person or by telephone with the party who filed the pleading that is subject to demurrer for the purpose of determining whether an agreement can be reached that would resolve the objections to be raised in the demurrer.” (CCP §430.41(a).) The parties are to meet and confer at least five days before the date the responsive pleading is due. (CCP §430.41(a)(2).) Thereafter, the demurring party shall file and serve a declaration detailing their meet and confer efforts. (CCP §430.41(a)(3).)

 

b.     Meet and Confer

Defense Counsel, Michael Rapkine, declares the parties met and conferred by telephone but were unable to resolve the issues presented by way of the demurrer.  The Court therefore finds the meet and confer requirement satisfied.    

 

c.     Opposition

The demurrer was originally scheduled for hearing on 1/25/24.  On 7/10/23, both parties appeared for a Case Management Conference.  At the CMC, the Court moved the hearing on the demurrer to 9/12/23.  All parties waived notice of the date change.  Any opposition to the demurrer was due on or before 8/29/23.  Plaintiff did not file timely opposition to the demurrer, but appeared at the hearing and the parties agreed to a continuance to permit timely opposition.

 

Pursuant to CCP §1005(b), opposition to the demurrer was due nine court days prior to the continued hearing date of 11/14/23.  Nine court days prior to 11/14/23 fell on 10/31/23.  Plaintiff filed grossly untimely opposition on 11/07/23, only four court days prior to the hearing and after the time for Defendant to file reply papers had lapsed.  The Court has read and considered the opposition papers in light of the gravity of the ruling.    

 

d.     Request for Judicial Notice

Defendant seeks judicial notice of various documents filed in state court, federal court, bankruptcy court, and the Ninth Circuit Court of Appeals.  The RJN is granted. 

 

e.     Grounds for Demurrer

Defendant demurs to the FAC on multiple grounds.  First, it contends the entire FAC is barred by the doctrine of res judicata.  Second, it contends the entire FAC is time-barred.  Third, it contends each individual cause of action pled in the complaint suffers from fatal defects in addition to the res judicata and SOL issues. 

 

f.      Res Judicata

Defendant, through its request for judicial notice, provides evidence that Plaintiffs previously filed a lawsuit in federal court seeking relief against Defendant arising out of the alleged wrongful foreclosure that forms the basis of this action.  Wells Fargo moved to dismiss the lawsuit, and the Federal District Court granted the motion.  Plaintiffs appealed, and the Ninth Circuit affirmed the dismissal. 

 

Pursuant to Commissioner v. Sunnen, 333 U.S. 591, 597 (1948), the doctrine of res judicata acts as a bar to all claims that were previously asserted or could have been previously asserted if a prior action results in a final judgment adverse to the plaintiff.  Defendant clearly shows that is the case here. 

 

Plaintiff, in opposition to the demurrer, argues the prior dismissal was purely procedural in nature, and therefore the dismissal with prejudice was improper, as it should have been without prejudice.  Plaintiffs concede, however, that they appealed the dismissal, and the Ninth Circuit affirmed.  If the dismissal was improper, Plaintiffs’ remedy was a further appeal.  Plaintiffs cannot argue, at the trial court level in state court, that a federal court dismissal and subsequent appeal were both wrongly decided. 

 

Notably, in Federal Home Loan Bank of San Francisco v. Countrywide Financial Corp. (2013) 213 Cal.App.4th 1520, the Court of Appeals held that a plaintiff’s decision to voluntarily dismiss a case with prejudice for strategic non-substantive reasons still has res judicata effect. 

 

The demurrer is therefore sustained on the ground that the case is barred by the doctrine of res judicata. 

 

g.     Statute of Limitations

Similarly, Defendant argues the case is barred by the statute of limitations.  Plaintiffs concede the statute of limitations acts as a bar to their claims, but contend their case “relates back” to the prior federal court filing.  Plaintiffs cite the Federal Rules of Court to support their position.  The Federal Rules of Court do not apply in this state court action.  Additionally, the Court knows of no authority permitting use of the relation back doctrine to save one case from the statute of limitations based on the filing of a prior case that was dismissed with prejudice in a different court.  The Court therefore sustains the demurrer without leave to amend on statute of limitations grounds as well. 

 

h.     Additional Grounds for Demurrer

The Court declines to rule on the other issues presented on demurrer, as doing so is not necessary to a final resolution of the matter.  The demurrer is sustained without leave to amend on the ground that the FAC is barred by the doctrine of res judicata and the statute of limitations.  All other asserted grounds for demurrer are moot. 

 

Defendant is ordered to give notice.

 

Parties who intend to submit on this tentative must send an email to the court at gdcdepts27@lacourt.org indicating intention to submit on the tentative as directed by the instructions provided on the court website at www.lacourt.orgIf the department does not receive an email indicating the parties are submitting on the tentative and there are no appearances at the hearing, the motion may be placed off calendar.  If a party submits on the tentative, the party’s email must include the case number and must identify the party submitting on the tentative. If any party does not submit on the tentative, the party should make arrangements to appear remotely at the hearing on this matter.   



Case Number: 23LBCV00268    Hearing Date: November 14, 2023    Dept: S27

 

1.     Background Facts

Plaintiff, Raul Field Escandon filed this action against Defendants, Universal Iron Works, Appleby Property Management, Olive Crest Homeowners Association, Ara Agopian, and HOA Board of Directors on 2/21/23.  Plaintiff’s operative First Amended Complaint includes various causes of action and spans 78 pages.  Plaintiff seeks an injunction providing for various forms of relief, and also seeks compensatory damages. 

 

2.     Demurrer (Defendants, Appleby Property Management, Olive Crest Homeowners Association, and Ara Agopian)

a.     Legal Standard on Demurrer

A demurrer is a pleading used to test the legal sufficiency of other pleadings. It raises issues of law, not fact, regarding the form or content of the opposing party’s pleading.  It is not the function of the demurrer to challenge the truthfulness of the complaint; and for purpose of the ruling on the demurrer, all facts pleaded in the complaint are assumed to be true, however improbable they may be.

 

A demurrer can be used only to challenge defects that appear on the face of the pleading under attack; or from matters outside the pleading that are judicially noticeable. Blank v. Kirwan 39 Cal.3d 311 (1985). No other extrinsic evidence can be considered (i.e., no “speaking demurrers”). A demurrer is brought under CCP § 430.10 [grounds], § 430.30 [as to any matter on its face or from which judicial notice may be taken], and § 430.50(a) [can be taken to the entire complaint or any cause of action within].  Specifically, a demurrer may be brought per CCP § 430.10(e) if insufficient facts are stated to support the cause of action asserted.  Per CCP §430.10(a) a demurrer may be brought where the court has no jurisdiction of the subject of the cause of action alleged in the pleading.  Furthermore, demurrer for uncertainty will be sustained only where the complaint is so bad that the defendant cannot reasonably respond.  CCP § 430.10(f). 

 

However, in construing the allegations, the court is to give effect to specific factual allegations that may modify or limit inconsistent general or conclusory allegations. Financial Corporation of America v. Wilburn, 189 Cal.App.3rd 764, 769 (1987). And, if the facts pled in the complaint are inconsistent with facts which are incorporated by reference from exhibits attached to the complaint, the facts in the incorporated exhibits control. Further, irrespective of the name or label given to a cause of action by the plaintiff, a general demurrer must be overruled if the facts as pled in the body of the complaint state some valid claim for relief. Special demurrers are not allowed in limited jurisdiction courts. (CCP § 92(c).)

 

Leave to amend must be allowed where there is a reasonable possibility of successful amendment. Goodman v. Kennedy, 18 Cal.3d 335, 348 (1976). The burden is on the complainant to show the Court that a pleading can be amended successfully. (Id.)

 

Finally, CCP section 430.41 requires that “[b]efore filing a demurrer pursuant to this chapter, the demurring party shall meet and confer in person or by telephone with the party who filed the pleading that is subject to demurrer for the purpose of determining whether an agreement can be reached that would resolve the objections to be raised in the demurrer.” (CCP §430.41(a).) The parties are to meet and confer at least five days before the date the responsive pleading is due. (CCP §430.41(a)(2).) Thereafter, the demurring party shall file and serve a declaration detailing their meet and confer efforts. (CCP §430.41(a)(3).)

 

b.     Meet and Confer

Defense Counsel declares he and Plaintiff met and conferred telephonically for 24 minutes, but were unable to resolve the issues presented by way of the pleading challenges.  The Court will therefore rule on the demurrer on its merits.

 

c.     General Note

The first fifty pages of Plaintiff’s FAC set forth the factual basis of Plaintiff’s claims.  Much of the fifty pages is evidentiary in nature and therefore improper as a pleading, which should set forth only the ultimate facts giving rise to the relief requested.  See C.A. v. William S. Hart Union High School Dist. (2012) 53 Cal.4th 861, 872. 

 

Plaintiff’s FAC alleges six purported causes of action against Defendants.  None of the six causes of action is recognized under California law.  The six causes of action are captioned:

·         Arbitration provisions in the Olive Crest CC&Rs are “Unreasonable” because the 12-Unit Condominium HOA and Board of Directors have become unviable/dysfunctional, denying Plaintiff’s Property Rights for which declaratory and injunctive relief is needed;

·         The Defendants’ Fence Bolts Trespassed into Plaintiff’s Unit #1 causing severe damage for which they are liable;

·         The Defendants’ negligent actions actually and/or proximately caused Plaintiff’s injuries for which they are liable;

·         HOA Board Directors Agopian’s, Huerta’s, and Garcia’s continuing actions in violation and/or failure to enforce HOA Governing documents Provisions and State Statutes cause a nuisance making the HOA dysfunctional, warranting declaratory and injunctive relief;

·         Actions by Agopian, Huerta, and Garcia, as HOA Board Directors, went against HOA Governing Documents Constituting Abuse of Authority, and were “arbitrary, capricious, an abuse of discretion, or otherwise not in accordance with laws,” so “much be set aside”;

·         HOA Directors Agopian’s, Huerta’s, and Garcia’s willful and intentional negligence, harassment, and/or malice caused Plaintiff’s injuries, so they are Individually Liable;

·         Intentional Infliction of Emotional Distress actually and proximately caused by the Defendants on Plaintiff through willful and intentional negligence, harassment, and/or malice. 

 

The Court will do its best, in the discussion below, to determine what recognized causes of action Plaintiff is attempting to plead, and to determine whether he has adequately done so.

d.     Timeliness of Demurrer

Plaintiff, in opposition to the demurrer, argues Defendants did not timely file their demurrer, and therefore the Court should summarily overrule the challenge.  Plaintiff contends he served the FAC on Defendants on 7/10/23 and Defendants did not file the challenge until 8/11/23, which is 32 days after service.  Plaintiff filed his FAC on 7/11/23, and the proof of service indicates he served it, by email, on 7/10/23. 

 

CCP §1010.6(a)(3)(B) makes clear that, whenever a document is served by electronic service, the time to respond thereto is extended by two court days.  Defendants’ demurrer was therefore timely filed 32 days after they were served with the FAC by email.

 

e.     Verification of Demurrer

Plaintiff also argues the demurrer is not verified and should not be considered.  As discussed above, a demurrer is a pleading challenge that contends the operative complaint, on its face, fails to state a cause of action.  There is no requirement that a demurrer be verified.  Indeed, a demurrer cannot be based on any facts outside the four corners of the pleading, and therefore verification of a demurrer would be nonsensical.

 

f.      IDR

Civil Code §5950 is found in Division Four, Part 5, Chapter 10 of the Civil Code.  Division Four is entitled General Provisions.  Part 5 is entitled Common Interest Developments.  Chapter 10 is entitled Dispute Resolution and Enforcement.  §5950 provides:

(a) At the time of commencement of an enforcement action, the party commencing the action shall file with the initial pleading a certificate stating that one or more of the following conditions are satisfied:

(1) Alternative dispute resolution has been completed in compliance with this article.

(2) One of the other parties to the dispute did not accept the terms offered for alternative dispute resolution.

(3) Preliminary or temporary injunctive relief is necessary.

(b) Failure to file a certificate pursuant to subdivision (a) is grounds for a demurrer or a motion to strike unless the court finds that dismissal of the action for failure to comply with this article would result in substantial prejudice to one of the parties.

 

Defendants demur to the entire action, contending Plaintiff failed to file the required certificate.  Plaintiff, in opposition to the demurrer, contends his FAC, at 2:9-13, 48:18-49:9, and 72:1-9 sufficiently alleges compliance with the Civil Code.  At 2:9-13, Plaintiff alleges, “Pursuant to Civil Code (“CC”) §5950, Plaintiff made significant alternative dispute resolution (“ADR”) efforts and will continue doing so.  However, at this time “One of the other parties to the dispute did not accept the terms offered for [ADR]”.  Additionally, “Preliminary or temporary injunctive relief is necessary” as part of the remedy.  A certificate pursuant to CC §5950(a) is being filed herewith.

 

At page 72, Plaintiff provides a certificate stating the above. 

 

The problem with Plaintiff’s allegations is that this is his First Amended Complaint.  His original complaint was silent in this regard.  Plaintiff was required, per Code, to engage in these efforts PRE-filing of his complaint.  At minimum, he needs to allege he engaged in these efforts BEFORE he filed his complaint.  He never alleges he did so.  Plaintiff was required, per Code, to allege compliance prior to COMMENCEMENT of his action. 

 

The Court has already denied Plaintiff’s requests for temporary or preliminary injunctive relief.  The Court therefore finds no “substantial prejudice” would result if it sustained the demurrer on this ground.  Plaintiff is free to pursue IDR in good faith and then re-file any claims if IDR is not successful.  The demurrer on this ground is sustained.  Because this is a purely legal issue, leave to amend is denied.

 

g.     Additional Issues

The Court declines to rule on the remaining issues raised by way of the demurrer, as doing so is not necessary to a resolution of the merits of the demurrer. 

 

3.     Motion to Strike

Defendants’ motion to strike is moot in light of the ruling on the demurrer.

 

4.     Demurrer (Defendant, Universal Ironworks Services, LLC)

a.     Meet and Confer

Defense Counsel declares he met and conferred telephonically and in subsequent correspondence with Plaintiff, but the issues were not resolved. 

 

b.     Timing of Demurrer

Plaintiff argues he served the FAC on Defendant on 7/10/23 and Defendant did not file the demurrer until 8/28/23, 49 days later.  Defendant, in reply, correctly notes that the Court heard and granted its motion to quash on 7/27/23, which rendered the 7/10/23 service of the FAC improper and moot.  The demurrer was timely filed less than 30 days after Defense Counsel accepted service of the FAC on 7/28/23. 

 

c.     Verification

As with Co-Defendants’ demurrer, above, Plaintiff again argues the demurrer is not verified.  Again, a demurrer need not be verified, and rests entirely on the allegations of the operative pleading itself.

 

d.     Causes of Action Pled against Defendant

Plaintiff’s FAC includes the second, third, and seventh causes of action against Defendant.  As noted above, these causes of action are for:

·         The Defendants’ Fence Bolts Trespassed into Plaintiff’s Unit #1 causing severe damage for which they are liable;

·         The Defendants’ negligent actions actually and/or proximately caused Plaintiff’s injuries for which they are liable;

·         Intentional Infliction of Emotional Distress actually and proximately caused by the Defendants on Plaintiff through willful and intentional negligence, harassment, and/or malice. 

 

e.         Second Cause of Action

Plaintiff’s second cause of action is entitled “The Defendants’ Fence Bolts Trespassed into Plaintiff’s Unit #1 causing severe damage for which they are liable.”  The Court presumes this cause of action is intended to be one for trespass.  Defendant demurs to the cause of action, contending Plaintiff cannot state a claim for trespass because he admits the bolts were attached to the exterior of his unit, and pursuant to Civil Code §4095, the exterior of the units in a condominium building are owned by the association, not by the individual owners.

 

The crux of Plaintiff’s cause of action is that the effects of the fence were felt inside of his unit.  See, for example, ¶2 of the FAC, alleging, “On the Olive Crest building end of the fence Universal set the last post differently, allegedly not following standard practice, by bolting it against the exterior wall the interior side of which is within Plaintiff’s Unit #1 causing Unit #1’s interior walls and windows in Kitchen and Dining Room to vibrate and ‘rumble’ every time the steel fence gate opened and closed.” 

 

Thus, the question before the Court is whether a non-physical intrusion, such as vibration, noise, etc., can constitute a trespass.  Because neither party briefed the issue, the Court briefly researched it.  The Court found Intel Corp. v. Hamidi (2003) 30 Cal.4th 1342, wherein the California Supreme Court made clear that a nonphysical intrusion can constitute a nuisance, but cannot constitute a trespass. 

 

Because Plaintiff has alleged purely nonphysical intrusion into his unit, the demurrer to the trespass cause of action is sustained without leave to amend.

 

f.      Third Cause of Action

The Court presumes Plaintiff’s third cause of action, entitled “The Defendants’ negligent actions actually and/or proximately caused Plaintiff’s injuries for which they are liable,” is one for negligence. 

 

Defendant demurs to the cause of action, contending Plaintiff failed to allege duty or breach. 

 

Defendant’s first contention is that Plaintiff failed to allege duty.  Defendant contends Plaintiff alleges Defendant was hired by Appleby, which is the property management company for the HOA, and therefore any duty ran only between Defendant and Appleby and did not run to Plaintiff.  Defendant cites no authority to support this position.  The query before the Court is whether a defendant who contracts with one party and then performs the contract in a manner that negatively affects a third party can be held liable for negligence.  It seems logical that the answer would be yes.  Defendant is alleged to have performed the contract in a manner inconsistent with industry standards, and its performance on the contract is alleged to have caused Plaintiff, a person who would clearly be affected by the performance of the contractual duties, damages. 

 

Defendant’s second argument is that Plaintiff failed to allege breach of any duty.  Again, however, Plaintiff alleges Defendant was hired to build a fence, but did so in a manner not consistent with industry standards, causing Plaintiff damages.  While this is a fact-intensive issue, at the pleading stage it appears Plaintiff has stated a cause of action for negligence.  The demurrer is overruled.

 

g.     Seventh Cause of Action

Plaintiff’s seventh cause of action is entitled “Intentional Infliction of Emotional Distress actually and proximately caused by the Defendants on Plaintiff through willful and intentional negligence, harassment, and/or malice.”  The Court presumes this is intended to be a cause of action for intentional infliction of emotional distress. 

 

The elements of a cause of action for intentional infliction of emotional distress are (1) outrageous conduct by the defendant, (2) intention to cause or reckless disregard of the probability of causing emotional distress, (3) severe emotional suffering, and (4) actual and proximate causation of the emotional distress.  Conduct is extreme and outrageous when it exceeds all bounds of decency usually tolerated by a decent society, and is of a nature which is especially calculated to cause, and does cause, mental distress.  Liability does not extend to mere insults, indignities, threats, annoyances, petty oppressions, or other trivialities.  (Fisher v. San Pedro Peninsula Hospital (1989) 214 Cal.App.3d 590.)

 

The California Supreme Court has held that a defendant’s actions could be characterized as "outrageous" for purposes of tort liability for intentional infliction of emotional distress, if he “(1) abuses a relation or position which gives him power to damage the plaintiff's interest; (2) knows the plaintiff is susceptible to injuries through mental distress; or (3) acts intentionally or unreasonably with the recognition that the acts are likely to result in illness through mental distress.”  (Agarwal v. Johnson (1979) 25 Cal.3d 932, 946 [overruled on other grounds].)

 

 Severe emotional distress means “emotional distress of such substantial quality or enduring quality that no reasonable [person] in civilized society should be expected to endure it.” (Girard v. Ball (1981) 125 Cal.App.3d 772, 787 788.)

 

Plaintiff failed to plead extreme and outrageous conduct per the above standard.  The demurrer is sustained without leave to amend.    

 

5.     Motion to Strike

Defendant moves to strike Plaintiff’s prayer for punitive damages and related allegations.  The motion is granted for the reasons stated in connection with the demurrer to the IIED cause of action.  Plaintiff has pled, at most, a negligence claim.  His allegations do not rise to the level of malice, fraud, or oppression.  Because it does not appear the defect could be cured, leave to amend is denied.

 

6.     Conclusion

Defendants, Appleby, et al’s demurrer is sustained without leave to amend.  Their motion to strike is moot. 

 

Defendant, Universal’s demurrer to the second and seventh causes of action is sustained without leave to amend.  Its demurrer to the third cause of action is overruled.  Its motion to strike is granted without leave to amend.  Universal is ordered to file an answer to the FAC, with the second and seventh causes of action and punitive damages allegations deemed stricken, within ten days. 

7.     Case Management Conference

The parties are reminded that there is a CMC on calendar concurrently with the hearing on the above motion.  The Court asks the parties to make arrangements to appear remotely at the hearing on the demurrers, motions and the CMC. 



Case Number: 23PSCV00435    Hearing Date: November 14, 2023    Dept: 6

CASE NAME:  Shanhui Zhu v. Shiyi Zhang

Plaintiff’s Shanhui Zhu’s Motion for Leave to File Second Amended Complaint 

TENTATIVE RULING

The Court GRANTS Plaintiff Shanhui Zhu’s motion for leave to file Second Amended Complaint. 

Plaintiff is ordered to file and serve the Second Amended Complaint by November 21, 2023. 

             Plaintiff is ordered to give notice of the Court’s ruling within five calendar days of this order. 

BACKGROUND

This is an auto accident case. On February 14, 2023, Plaintiff Shanhui Zhu (Plaintiff) filed this action against Defendant Shiyi Zhang (Defendant), and Does 1 to 100, alleging causes of action for motor vehicle and general negligence. Plaintiff then filed the operative First Amended Complaint (FAC) on February 24, 2023. 

On October 6, 2023, Plaintiff filed the instant motion for leave to file Second Amended Complaint. The motion is unopposed. 

LEGAL STANDARD

Code of Civil Procedure section 473, subdivision (a)(1) provides, in relevant part:  “The court may, in furtherance of justice, and on any terms as may be proper, allow a party to amend any pleading or proceeding by adding or striking out the name of any party, or by correcting a mistake in the name of a party, or a mistake in any other respect; and may, upon like terms, enlarge the time for answer or demurrer.  The court may likewise, in its discretion, after notice to the adverse party, allow, upon any terms as may be just, an amendment to any pleading or proceeding in other particulars; and may upon like terms allow an answer to be made after the time limited by this code.” (Code Civ. Proc., § 473, subd. (a)(1).) 

“This discretion should be exercised liberally in favor of amendments, for judicial policy favors resolution of all disputed matters in the same lawsuit.” (Kittredge Sports Co. v. Superior Court (1989) 213 Cal.App.3d 1045, 1047.) Under Rule 3.1324, subdivision (a) of the California Rules of Court, a motion to amend a pleading shall (1) include a copy of the proposed amendment or amended pleading, which must be serially numbered to differentiate it from previous pleadings or amendments; (2) state what allegations in the previous pleading are proposed to be deleted, if any, and where, by page, paragraph and line number, the deleted allegations are located; and (3) state what allegations are proposed to be added to the previous pleading, if any, and where, by page, paragraph, and line number, the additional allegations are located. (Cal. Rules of Court, rule 3.1324, subd. (a).) 

Under Rule 3.1324, subdivision (b) of the California Rules of Court, a separate declaration must accompany the motion and must specify (1) the effect of the amendment; (2) why the amendment is necessary and proper; (3) when the facts giving rise to the amended allegations were discovered; and (4) the reasons why the request for amendment was not made earlier. (Cal. Rules of Court, rule 3.1324, subd. (b).) 

DISCUSSION

Plaintiff seeks leave to file a Second Amended Complaint (SAC) on the grounds that the FAC fails to attach the factual allegations and causes of action that comprise Plaintiff’s claims. Plaintiff also seeks to add causes of action for negligence per se and fraudulent transfer. Plaintiff contends Defendant will not be prejudiced if the motion is granted because the original complaint in this action was filed on February 14, 2023 and the FAC was filed on February 24, 2023. Plaintiff also seeks to add a party, Yuan Yin Fu, in connection with the fraudulent transfer claim. Plaintiff further notes that only some written discovery has been propounded thus far, and no trial date has been set. 

Plaintiff contends the SAC is necessary and proper to put the case at issue as it relates to the cause of action, and since Plaintiff believes Defendant fraudulently transferred property following the filing of the original complaint. Plaintiff states that the reason the motion was not filed sooner was due to Plaintiff’s efforts to obtain Defendant’s stipulation to filing the SAC in lieu of this motion. Plaintiff further states that the effect of the SAC will be to provide properly pleaded facts for Plaintiff’s claims and add a cause of action and another defendant. The Court finds Plaintiff’s motion to be well-taken. 

The FAC utilizes Judicial Council forms, but fails to include the necessary attachments for the causes of action alleged therein. (See generally FAC.) The proposed SAC should remedy these defects. (See Mayo Decl., Ex. 1.) The Court also agrees with Plaintiff that there does not appear to be any indication that prejudice would result to any of the parties here considering this action was only filed earlier this year. Additionally the Court construes Defendant’s lack of opposition to this motion as a tacit admission that Plaintiff’s motion is meritorious. (Holden v. City of San Diego (2019) 43 Cal.App.5th 404, 418; C. Opposing the Motion—and Rebutting the Opposition, Cal. Prac. Guide Civ. Pro. Before Trial Ch. 9(I)-C, ¶¿9:105.10.) The Court further finds that Plaintiff has sufficiently complied with the requirements of Rule 3.1324 of the California Rules of Court. 

            Based on the foregoing, the Court GRANTS Plaintiff’s motion for leave to file a Second Amended Complaint. 

CONCLUSION

The Court GRANTS Plaintiff Shanhui Zhu’s motion for leave to file Second Amended Complaint. 

Plaintiff is ordered to file and serve the Second Amended Complaint by November 21, 2023. 

             Plaintiff is ordered to give notice of the Court’s ruling within five calendar days of this order.



Case Number: 23PSCV00685    Hearing Date: November 20, 2023    Dept: K

Plaintiff Pomona SSYAP, LLC’s Application for Default Judgment is DENIED without prejudice.

Background   

Plaintiff Pomona SSYAP, LLC (“Plaintiff”) alleges as follows:

Plaintiff employed Jose Lara aka Jose Israel Lara Velazquez (“Lara”) as the sales manager at its retail sales facility from August 28, 2018-November 23, 2022. Lara misappropriated $240,000.00 from Plaintiff.

On March 8, 2023, Plaintiff filed a complaint, asserting causes of action against Lara and Does 1-10 for:

1.                  Conversion—Embezzlement

2.                  Fraud and Deceit

3.                  Violation of Penal Code § 496

4.                  Money Had and Received

On May 2, 2023, Lara’s default was entered.

An Order to Show Cause is set for November 20, 2023.

Discussion

Plaintiff’s Application for Default Judgment is denied without prejudice. The following defects are noted:

1.                  Plaintiff has failed to comply with California Rules of Court rule 3.1110, subdivision (g) (i.e., “[e]xhibits written in a foreign language must be accompanied by an English translation, certified under oath by a qualified interpreter”) with respect to Exhibit 3. Plaintiff has not provided any evidence that Pulido is a “qualified interpreter.”

2.         Plaintiff’s Accounting Manager Sarah Chaparro (“Chaparro”) attests that Plaintiff’s Wells Fargo bank statement reflected a deposit on October 24, 2022 of only $5,000.00 and a deposit on October 26, 2022 of only $750.00. Chaparro is requested to provide the court with a copy of the referenced Wells Fargo bank statement.



Case Number: 23PSCV00944    Hearing Date: December 4, 2023    Dept: K

Plaintiff Antonio Fernandez’s Application for Default Judgment is DENIED without prejudice.

Background   

Plaintiff Antonio Fernandez (“Plaintiff”) alleges as follows:

Plaintiff is disabled and uses a wheelchair for mobility. On August 23, 2022, Plaintiff went to Pit Stop Liquor Mart located at 1712 Durfee Ave., El Monte, California (“Store”) but encountered ADA non-compliant conditions pertaining to paths of travel which denied Plaintiff full and equal access. The Store is owned by Defendant Pit Stop Liquor Mart Inc. (“Defendant”).

On April 3, 2023, Plaintiff filed a complaint, asserting causes of action against Defendant for:

1.                  Violation of The Unruh Civil Rights Act

2.                  Violation of the California Disabled Persons Act

On July 17, 2023, Defendant’s default was entered.

A Case Management Conference is set for August 24, 2023.

Discussion

Plaintiff’s Application for Default Judgment is denied without prejudice. The following defects are noted:  

1.                  Plaintiff is requested to resubmit its attorney’s fees request in compliance with Local Rule 3.214.

2.                  Plaintiff’s Memorandum of Costs seeks $200.00 in “investigator fees.” Plaintiff fails to provide the court with any authority entitling Plaintiff to same.



Case Number: 23PSCV00962    Hearing Date: November 17, 2023    Dept: K

Defendants International Union of Operating Engineers, Local 12’s, Joe Pacheco’s, Perry Hawkins’ and Carl Mendenhall’s Motion to Set Aside Clerk’s Entry of Default is GRANTED.

Background[1]  

Plaintiff Moore Sweeping (“Plaintiff”) alleges as follows:

In July 2019, Plaintiff was hired as a subcontractor by the general contractor Guy F. Atkinson Construction (“Atkinson”) to perform street sweeping services for Atkinson on a State Route 60 pavement rehabilitation project in Los Angeles County (the “Project”) owned by the Department of Transportation (“CalTrans”).

Pursuant to its subcontract with Atkinson (“Subcontract”), Plaintiff was required to hire only

International Union of Operating Engineers, Local 12 (“Union”) employees to work on the

Project and to enter into a contract with the Union to procure the employees needed to perform

Plaintiff’s contracted-for work on the Project. Plaintiff and the Union then entered into a Short-

Form Collective Bargaining Agreement (“CBA”) which was subject to the terms of a Master

Labor Agreement (“MLA”) incorporated therein, In October 2019, Plaintiff contacted the Union

to procure operators to perform work on the Project and was put in contact with business

representative, Joe Pacheco (“Pacheco”). Pacheco made discriminatory requests of Plaintiff,

asking for documents that were not required for Plaintiff to perform its work on the Project

which delayed Plaintiff’s start time on the Project. Pacheco required only Plaintiff to obtain a

bona fide special shift letter, intimidated one of Plaintiff’s employees into filing a baseless

grievance, failed to follow grievance resolution procedures and stopped Plaintiff’s work on the

Project. Perry Hawkins (“Hawkins”) was the district representative and/or treasurer for the

Union and Pacheco’s superior and assisted Pacheco’s violations. Carl Mendenhall

(“Mendenhall”) was the treasurer for the Union and assisted Pacheco’s violations.

On April 3, 2023, Plaintiff filed a complaint, asserting causes of action against Union, Pacheco, Hawkins, Mendenhall and Does 1-10 for:

1.                  Breach of Contract

2.                  Breach of the Covenant of Good Faith and Fair Dealing

3.                  Unfair Business Practices (Bus. & Prof. C. §17200, Et Seq.)

4.                  Fraud/Intentional Misrepresentation

5.                  Intentional Interference with Contractual Relations

6.                  Intentional Interference with Prospective Economic Advantage

7.                  Conspiracy to Commit Fraud

On September 5, 2023, Defendants’ defaults were entered.

A Case Management Conference is set for November 7, 2023.

Legal Standard

The court may, upon any terms as may be just, relieve a party or his or her legal representative from a judgment, dismissal, order, or other proceeding taken against him or her through his or her mistake, inadvertence, surprise, or excusable neglect. Application for this relief shall be accompanied by a copy of the answer or other pleading proposed to be filed therein, otherwise the application shall not be granted, and shall be made within a reasonable time, in no case exceeding six months, after the judgment, dismissal, order, or proceeding was taken . . . Notwithstanding any other requirements of this section, the court shall, whenever an application for relief is made no more than six months after entry of judgment, is in proper form, and is accompanied by an attorney's sworn affidavit attesting to his or her mistake, inadvertence, surprise, or neglect, vacate any (1) resulting default entered by the clerk against his or her client, and which will result in entry of a default judgment, or (2) resulting default judgment or dismissal entered against his or her client, unless the court finds that the default or dismissal was not in fact caused by the attorney's mistake, inadvertence, surprise, or neglect.” (Code Civ. Proc., § 473, subd. (b).)

Further, a default may be vacated on equitable grounds even if statutory relief is unavailable. (Rappleyea v. Campbell (1994) 8 Cal.4th 975, 981.) “Equitable relief may be based on extrinsic fraud, which usually arises when a party is denied a fair adversary hearing because he has been deliberately kept in ignorance of the action or proceeding, or in some other way fraudulently prevented from presenting his claim or defense.” (Luxury Asset Lending, LLC v. Philadelphia Television Network, Inc. (2020) 56 al.App.5th 894, 910-911 [internal quotations and citation omitted].) “It occurs when the unsuccessful party has been prevented from exhibiting fully his case, by fraud or deception practiced on him by his opponent, as by keeping him away from court, a false promise of a compromise; or where the defendant never had knowledge of the suit, being kept in ignorance by the acts of the plaintiff. In those situations, there has not been ‘a real contest in the trial or hearing of the case,’ and the judgment may be set aside to open the case for a fair hearing.” (Id. at 911 [internal quotations and citation omitted].)

To set aside a judgment based on extrinsic fraud, the moving party must (1) “demonstrate that it has a meritorious case,” (2) “articulate a satisfactory excuse for not presenting a defense to the original action” and must (3) “demonstrate diligence in seeking to set aside the default once it had been discovered.” (Moghaddam v. Bone (2006) 142 Cal.App.4th 283, 290-291).

Discussion

Union, Pacheco, Hawkins and Mendenhall (collectively, “Defendants”) move the court, pursuant to Code of Civil Procedure § 473, subdivision (b) and equity, for an order setting aside their respective defaults entered on September 5, 2023 and any judgment subsequently entered thereon, on the basis of surprise and/or extrinsic fraud. Defendants also seek sanctions against Plaintiff and its counsel, jointly and severally, in the amount of $1,000.00, pursuant to Code of Civil Procedure § 473, subdivision (c)(1)(A).

Defendants’ counsel Edzyl Magante (“Magante”) represents, and/or the accompanying exhibits reflect, as follows:

Plaintiff’s counsel Dan Rowan Cortright (“Cortright”) knew as early as May 22, 2023 that Magante’s firm represented Defendants. (Magante Decl., ¶ 11, Exh. H). Additionally, on June 8, 2023, Magante appeared at the hearing on Defendants’ ex parte application seeking an extension of time to respond to the complaint. (Id., ¶¶ 2 and 11.) Pursuant to the court’s June 8, 2023 order, Defendants’ responsive pleadings were due July 17, 2023. (Id., ¶ 2).

 

On July 12, 2023, Magante emailed a meet and confer letter to Cortright, conveying Defendants’ intention to file a motion to strike in the event Plaintiff did not agree to amend its complaint to cure certain perceived defects. (Id., ¶ 2, Exh. A.) That same day, Cortright advised that he was discussing the letter with Plaintiff and that a “substantive response w[ould] follow.” (Id., ¶ 3, Exh. B.) On July 13, 2023, Cortright emailed a substantive response to Magante’s meet and confer letter, stating therein, inter alia, that “Plaintiff will agree to amend and remove the language re punitive damages from paragraph 50 in the breach of contract cause of action” and that “[a]n amended complaint w[ould] be forthcoming either today/tomorrow.” (Id., ¶ 4, Exh. C.)

 

Plaintiff did not file an amended complaint on either July 13 or 14, 2023; consequently, Magante emailed Cortright on July 17, 2023 to follow up on the filing of an amended complaint. (Id., ¶ 5, Exh. D.) That same day, Cortright advised that he “was unable to get it done last week, but w[ould] do so now.” (Id., ¶ 6, Exh. E). On July 18, 2023, Cortright emailed Magante asking if Defendants would agree not to move to strike punitive damages based on his July 13, 2023 email asserting that the complaint alleged sufficient facts supporting punitive damages, if Plaintiff amended the complaint that day. (Id., ¶ 8, Exh. FF). That same day, Magante replied “[w]e need to see the amended complaint and then will decide.” Cortright further replied, “there are more than ample specific facts alleged to support the punitive damages allegations.” (Id.) Magante then advised Cortright that “[w]e disagree, and Defendants reserve all appropriate remedies per Code.” (Id.) On July 24, 2023, Magante sent a follow-up email to Cortright, asking him if Plaintiff would be filing an amended complaint or not. (Id., ¶ 9, Exh. G). Cortright never responded to this email. (Id., ¶ 9).

 

On August 7, 2023, Magante learned from an assistant at his firm that Plaintiff had served a Notice of Intent to Seek Punitive Damages (“Notice of Intent”) at Union’s office. (Id., ¶ 10). The Notice of Intent was not served on Magante’s firm. (Id.) On August 11, 2023 (i.e., a Friday), Magante received an “eServe notification” from One Legal indicating that he was being electronically served with Plaintiff’s Request for Entry of Default and Court Judgment and supporting papers. (Id., ¶ 12, Exh. I). Magante was not provided with any advance notification of Plaintiff’s intent to seek Defendants’ default. (Id., ¶ 12.) On August 14, 2023, Magante emailed Cortright, requesting that Cortright withdraw Plaintiff’s Request for Entry of Default and file an amended complaint. (Id., ¶ 13, Exh. J.) That same day, Cortright responded, essentially declining Magante’s request. (Id., ¶ 14, Exh. K.) On August 15, 2023, Magante filed a “Declaration in Support of Defendants’ Opposition to Plaintiff’s Request for Entry of Default and Court Judgment,” indicating therein that Defendants had reserved a November 7, 2023 hearing date for their motion to strike. (Id., ¶¶ 15 and 16). On August 31, 2023, Cortright emailed Magante a copy of a “Request for Entry of Default and Court Judgment” dated August 31, 2023. (Id., ¶ 17, Exh. L.) On September 1, 2023, Magante’s office ordered a copy of the entire court file, which he received on September 5, 2023. (Id., ¶ 19). The file did not contain Plaintiff’s August 11, 2023 or August 31, 2023 default requests or Plaintiff’s default request dated and filed September 5, 2023. (Id.) Defendants’ defaults were entered September 5, 2023. (Id., ¶ 20).

Cortright, in turn, represents that his July 13, 2023 statement that an amended complaint would be forthcoming was “based on a misunderstanding” he had with Plaintiff which only became clear to him on July 18, 2023. (Cortright Decl., ¶¶ 2 and 3). He also represents that he “was instructed by Plaintiff not to respond to defense counsel’s July 24, 2023 email requesting the status of filing of the amended complaint.” (Id., ¶ 5).

“Surprise,” as referred to in Code of Civil Procedure § 473, is “some condition or situation in which a party to cause is unexpectedly placed to his injury, without any default or negligence of his own, which ordinary prudence could not have guarded against.” (Credit Managers Assn. v. National Independent Business Alliance (1984) 162 Cal.App.3d 1166, 1173 [quotations and citation omitted].)

The foregoing facts reflect that Defendants were not notified of Plaintiff’s position that an amended complaint would not be filed before Plaintiff first moved for entry of default on August 11, 2023, and were thus taken by surprise. Cortright concedes that he purposely did not respond to Magante’s July 24, 2023 email. The facts further reflect that Defendants only learned on September 5, 2023 (i.e., the same day Defendants’ defaults were actually entered) that the August 11, 2023 and August 31, 2023 default requests had not been entered. The motion is granted.

Defendants’ request for § 473, subdivision (c)(1)(A) sanctions is declined.



[1]              The motion was filed on October 16, 2023 and set for hearing on November 7, 2023. A proof of service filed concurrently with the motion reflects that it was served via email on October 16, 2023. However, on October 17, 2023, Defendants filed two additional proofs of service, which reflect that a copy of the moving papers was (1) personally “dropped off” on October 16, 2023 to Plaintiff’s counsel’s address, which is a P.O. Box and (2) left with Vanessa Cesarez, senior records assistant, at the courthouse on October 17, 2023. The latter proof of service, addressed to “Office of the Pomona Courthouse Clerk c/o Attorney, Mr. Cortwright,” was accompanied by a “Declaration of Diligence,” wherein registered process server John Duong attested that he attempted service of the moving documents at the courthouse on October 16, 2023 but was “intercepted by security and told they could not accept service because Mr. Cortwright was unknown. The security officer further told me there was no clerk’s office, and then asked me to go to Department K, but Department K will be dark until October 24.”

 

Plaintiff’s opposition fails to address the proof of service filed October 17, 2023 and asserts that October 16, 2023 email service was untimely per Code of Civil Procedure §§ 1005, subdivision (b) and 1010.6. An October 16, 2023 email service would be untimely per the foregoing statutes; however, this argument ignores the proof of service filed October 17, 2023. Code of Civil Procedure § 1011, subdivision (a) provides for personal service on an attorney whose only address of record is a Post Office Box, as follows:

 

                If upon an attorney, service may be made at the attorney’s office, by leaving the notice or

other papers in an envelope or package clearly labeled to identify the attorney being served,

with a receptionist or with a person having charge thereof. If there is no person in the office

with whom the notice or papers may be left for purposes of this subdivision at the time

service is to be effected, service may be made by leaving them between the hours of 9 a.m.

and 5 p.m., in a conspicuous place in the office, or, if the attorney’s office is not open so as

to admit of that service, then service may be made by leaving the notice or papers at the

attorney's residence, with some person of not less than 18 years of age, if the attorney's

residence is in the same county with his or her office, and, if the attorney's residence is not

 known or is not in the same county with his or her office, or, being in the same county, it is

not open, or a person 18 years of age or older cannot be found at the attorney's residence, then

service may be made by putting the notice or papers, enclosed in a sealed envelope, into the

post office or a mail box, subpost office, substation, or mail chute or other like facility

regularly maintained by the Government of the United States directed to the attorney at his

or her office, if known, and otherwise to the attorney's residence, if known. If neither the

attorney's office nor residence is known, service may be made by delivering the notice or

papers to the address of the attorney or party of record as designated on the court papers, or

by delivering the notice or papers to the clerk of the court, for the attorney.

 

Plaintiff, moreover, fails to provide any evidence of his statement that “the parties had long since agreed to serve each other via electronic means. . .” (Opp., 1:13). The court determines that service was proper and timely. Further, “[i]t is well settled that the appearance of a party at the hearing of a motion and his or her opposition to the motion on its merits is a waiver of any defects or irregularities in the notice of the motion.” (Taylor v. Superior Court (1975) 45 Cal.App.3d 925, 930.) Plaintiff has filed a substantive opposition on the merits and has not articulated any real prejudice.

 



Case Number: 23PSCV00989    Hearing Date: November 13, 2023    Dept: 6

CASE NAME:  Gabriela Moreno v. Executive Law Property Group LLC, et al.

Plaintiff’s Motion for Leave to File First Amended Complaint to Amend Complaint the Cause of Action for General Negligence 

TENTATIVE RULING

The Court GRANTS Plaintiff’s motion for leave to file First Amended Complaint. 

             Plaintiff is ordered to give notice of the Court’s ruling within five calendar days of this order. 

BACKGROUND

This is a premises liability action. On April 5, 2023, Plaintiff Gabriela Moreno (Plaintiff) filed this action against Defendants Executive Law Property Group LLC (Executive Law), Mukhtair Kundi, M.D., The Neurology Group, Inc. (collectively, Defendants), and Does 1 to 20, alleging causes of action for premises liability and general negligence. 

On October 12, 2023, Plaintiff filed a motion for leave to file First Amended Complaint to amend complaint [sic] the cause of action for general negligence. The motion is unopposed.[1] 

LEGAL STANDARD

Code of Civil Procedure section 473, subdivision (a)(1) provides, in relevant part:  “The court may, in furtherance of justice, and on any terms as may be proper, allow a party to amend any pleading or proceeding by adding or striking out the name of any party, or by correcting a mistake in the name of a party, or a mistake in any other respect; and may, upon like terms, enlarge the time for answer or demurrer.  The court may likewise, in its discretion, after notice to the adverse party, allow, upon any terms as may be just, an amendment to any pleading or proceeding in other particulars; and may upon like terms allow an answer to be made after the time limited by this code.” (Code Civ. Proc., § 473, subd. (a)(1).) 

“This discretion should be exercised liberally in favor of amendments, for judicial policy favors resolution of all disputed matters in the same lawsuit.” (Kittredge Sports Co. v. Superior Court (1989) 213 Cal.App.3d 1045, 1047.) Under Rule 3.1324, subdivision (a) of the California Rules of Court, a motion to amend a pleading shall (1) include a copy of the proposed amendment or amended pleading, which must be serially numbered to differentiate it from previous pleadings or amendments; (2) state what allegations in the previous pleading are proposed to be deleted, if any, and where, by page, paragraph and line number, the deleted allegations are located; and (3) state what allegations are proposed to be added to the previous pleading, if any, and where, by page, paragraph, and line number, the additional allegations are located. (Cal. Rules of Court, rule 3.1324, subd. (a).) 

Under Rule 3.1324, subdivision (b) of the California Rules of Court, a separate declaration must accompany the motion and must specify (1) the effect of the amendment; (2) why the amendment is necessary and proper; (3) when the facts giving rise to the amended allegations were discovered; and (4) the reasons why the request for amendment was not made earlier. (Cal. Rules of Court, rule 3.1324, subd. (b).) 

DISCUSSION

Plaintiff seeks leave to file a First Amended Complaint (FAC) to amend the cause of action for general negligence. Plaintiff seeks to do so on the grounds that she recently retained new legal representation, who thereafter found the operative complaint to lack sufficient detail describing the facts in support of Plaintiff’s general negligence claim and premises liability claim. Plaintiff contends the amendment is necessary and proper to address this issue, that the amendment was not made earlier since Plaintiff’s new counsel was just retained on September 6, 2023, that the factual allegations are meritorious, and that granting the motion will be in the interests of justice. Plaintiff further contends there is ample legal authority for adding these allegations. The Court agrees. 

Leave to amend is liberally granted. (Kittredge Sports Co, supra, 213 Cal.App.3d at p. 1047.) This action was only filed approximately six months ago and Plaintiff’s new counsel was retained just a couple months ago. The Court finds no prejudice in permitting amendment at this stage of the litigation, especially in light of Defendants’ lack of opposition to this motion for leave to amend. (Holden v. City of San Diego (2019) 43 Cal.App.5th 404, 418; C. Opposing the Motion—and Rebutting the Opposition, Cal. Prac. Guide Civ. Pro. Before Trial Ch. 9(I)-C, ¶ 9:105.10.) 

The Court does note that Plaintiff’s motion does not specifically identify by page, line, and paragraph number the allegations proposed to be deleted or added, (Cal. Rules of Court, rule 3.1324, subdivision (a)), but since the pleadings are Judicial Council forms, this is not as much of a concern here. The Court nevertheless admonishes Plaintiff to comply with the requirements of the California Rules of Court going forward. The Court otherwise finds that Plaintiff has satisfied the requirements of Rule 3.1324 of the California Rules of Court. 

             Based on the foregoing, the Court GRANTS Plaintiff’s motion for leave to file a First Amended Complaint. 

CONCLUSION

The Court GRANTS Plaintiff’s motion for leave to file First Amended Complaint. 

             Plaintiff is ordered to give notice of the Court’s ruling within five calendar days of this order.



[1] The Court notes that Plaintiff filed a request for dismissal without prejudice on October 25, 2023 as to Defendant Executive Law, but that the proposed First Amended Complaint still has Executive Law named as a defendant.


Case Number: 23PSCV01029    Hearing Date: January 4, 2024    Dept: K

Plaintiff K.M.W., LLC’s Application for Default Judgment is DENIED without prejudice.

Background   

This is an unlawful detainer action regarding the commercial property located at 2205 Loma Ave., South El Monte, CA 91733 (“subject property”). On April 6, 2023, Plaintiff K.M.W., LLC (“Plaintiff”) filed a complaint, asserting a cause of action against Defendants LIKC, LLC (LIKC”), Kecai Li (“Li”), Ling Ma (“Ma”) and Does 1-10 for:

1.                  Unlawful Detainer

On May 23, 2023, LIKC’s, Li’s and Ma’s defaults were entered. On May 25, 2023, a clerk’s default judgment for possession only was entered.

A Case Management Conference is set for January 4, 2024.

Discussion

Plaintiff’s Application for Default Judgment is denied without prejudice. The following defects are noted:

1.                  Plaintiff has failed to dismiss Does 1-10.

2.                  Attorney’s fees should be reduced from $5,000.00 to $1,966.16, pursuant to Local Rule 3.214.

3.                  Paragraph 6 of the parties’ Commercial Lease Agreement indicates that a security deposit of $16,150.00 was made. Plaintiff has not provided the court with any information as to whether the security deposit has been applied.



Case Number: 23PSCV01125    Hearing Date: January 4, 2024    Dept: K

Plaintiff Cathay Bank’s Application for Default Judgment is DENIED without prejudice.

Background   

Plaintiff Cathay Bank (“Plaintiff”) alleges as follows:

On October 18, 2021, Joyful Worldwide Inc. (“JWI”) executed and delivered to Plaintiff a Business Loan Agreement (“BLA”) and a promissory note for the principal amount of $50,000.00 (“Note”). Yong Hoon Lee (“Lee”) executed a continuing Commercial Guaranty of the Note and BLA. Joyful failed to pay the entire balance due under the Note when it matured on November 1, 2022.

On April 17, 2023, Plaintiff filed a complaint, asserting causes of action against Joyful, Lee and Does 1-100 for:

1.                  Breach of Written Promissory Note and Business Loan Agreement

2.                  Breach of Written Guaranty

3.                  Money Lent

4.                  Account Stated

5.                  Indebtedness

On June 20, 2023, JWI’s and Lee’s defaults were entered.

An Order to Show Cause Re: Default Judgment is set for January 4, 2024.

Discussion

Plaintiff’s Application for Default Judgment is denied without prejudice. The following defects are noted:

Plaintiff has not provided the court with the original promissory note or explained why the court should accept a copy of same in lieu thereof. Pursuant to California Rules of Court Rule 3.1806, “[i]n all cases in which a judgment is rendered upon a written obligation to pay money, the clerk must, at the time of entry of judgment, unless otherwise ordered, note over the clerk’s official signature and across the face of the writing the fact of rendition of judgment with the date of the judgment and the title of the court and the case.”



Case Number: 23PSCV01279    Hearing Date: January 24, 2024    Dept: K

Plaintiff Benchmark Insurance Company’s Application for Default Judgment is DENIED without prejudice.

Background   

Plaintiff Benchmark Insurance Company (“Plaintiff”) alleges as follows:

Aqua Construction Inc. (“Defendant”) applied for an obtained an insurance policy from Plaintiff. On or about July 5, 2022, Defendant became indebted to Plaintiff for unpaid premiums under the policy. Defendant has failed to pay same.

On April 27, 2023, Plaintiff filed a complaint, asserting a cause of action against Defendant and Does 1-100 for:

1.                  Failure to Pay Insurance Premiums

On July 19, 2023, Defendant’s default was entered.

An Order to Show Cause Re: Default Judgment is set for January 24, 2024.

Discussion

Plaintiff’s Application for Default Judgment is denied without prejudice. The following defects are noted:

Plaintiff’s Billing & Collections Manager, Melaneen DeWaal (“DeWaal”), attests that a copy of the insurance policy is attached to her declaration as Exhibit 1. Exhibit 1, however, is instead a June 25, 2022 letter to Defendant from the Policy Service Team at CompStar Insurance Services, attaching a copy of an audit summary and report. Plaintiff is requested to provide the court with a copy of the insurance policy.



Case Number: 23PSCV01308    Hearing Date: January 4, 2024    Dept: K

Plaintiff First Citizens Bank & Trust Company’s Application for Default Judgment is DENIED without prejudice.

Background   

Plaintiff First Citizens Bank & Trust Company (“Plaintiff”) alleges as follows:

On May 16, 2022, Plaintiff approved Helping Hands Nationwide’s (“HH”) application for a $150,000.00 revolving line of credit, which was evidenced by a Business Loan Agreement (“HH Loan Agreement”). The HH Loan Agreement has a maturity date of May 25, 2023. That same day, Zaher Abukhadra (“Abukhadra”) executed a Commercial Guaranty (“Abukhadra Guaranty #1”) of the HH Loan Agreement as well as a Promissory Note on behalf of HH for the

principal amount of $150,000.00 (“HH Note”). On October 3, 2022, HH and Abukhadra defaulted.

 

On May 19, 2022, Plaintiff approved Franchize Wize Management Team’s (“FWMT”) application for a $100,000.00 revolving line of credit (“FWMT Loan Agreement”). The FWMT Loan Agreement has a maturity date of May 25, 2023. That same day, Abukhadra executed a Commercial Guaranty (“Abukhadra Guaranty #2”) of the FWMT Loan Agreement as well as a Promissory Note on behalf of FWMT for the principal amount of $100,000.00 (“FMWT Note”). On October 3, 2022, FWMT and Abukhadra defaulted.

 

FWMT also applied for and obtained a credit card from Plaintiff. On May 19, 2022, Abukhadra executed a Commercial Guaranty (“Abukhadra Credit Card Guaranty”). FWMT and Abukhadra have defaulted.

 

On May 1, 2023, Plaintiff filed a complaint, asserting causes of action against FWMT, HH, Abukhadra and Does 1-20 for:

1.                  Breach of Contract (v. HH and Abukhadra)

2.                  Breach of Contract (v. FMWT and Abukhadra)

3.                  Breach of Contract (v. FMWT and Abukhadra)

4.                  Common Counts

5.                  Unjust Enrichment

On June 23, 2023, FWMT’s, Helping Hands’ and Abukhadra’s defaults were entered.

An Order to Show Cause Re: Default Judgment is set for January 4, 2024.

Discussion

Plaintiff’s Application for Default Judgment is denied without prejudice. The following defects are noted:

1.                  Attorney’s fees must be recalculated pursuant to Local Rule 3.214.

2.                  Michael O’Hare (“O’Hare”), Plaintiff’s Recovery Resolution Group, Manager | Vice President Credit Resolution Group, authenticates the HH Loan Agreement, Abukhadra Guaranty #1, HH Note (collectively, “HH Loan Documents”), FWMT Loan Agreement, Abukhadra Guaranty #2, FWMT Note (collectively, “FWMT Loan Documents”) and the Abukhadra Credit Card Guaranty and attests that HH and Abukhadra defaulted with respect to the HH Loan Documents “[a]s of October 3, 2022” (O’Hare Decl., ¶ 8; see also ¶ 12) and with respect to the FWMT Loan Documents “[a]s of October 3, 2022” (Id., ¶ 16; see also ¶ 19); however, it is unclear to the court whether any payments were made with respect to the HH Loan Documents and/or FWMT Loan Documents and if so, when and in what amount. Plaintiff is requested to provide statements of account with respect to the HH Loan Documents and the FWMT Loan Documents, to the extent they exist. Attorney Rosaline Ayoub (“Ayoub”) has attested that “FCB has informed me that since Defendants’ default and the serving of the Complaint, Defendants have not made payments and continue to remain in default” (Ayoub Decl., ¶ 18); however, she clearly does not have personal knowledge of the foregoing information.



Case Number: 23PSCV01493    Hearing Date: December 13, 2023    Dept: 6

Plaintiff Amur Equipment Finance, Inc.’s Request for Entry of Default Judgment 

Defendant: Daniel Ferrer Hernandez, an Individual dba DFH Services 

TENTATIVE RULING

DENIED without prejudice. 

BACKGROUND

This is a collection action. On May 17, 2023, Plaintiff Amur Equipment Finance, Inc. (Plaintiff) filed this action against Defendant Daniel Ferrer Hernandez, an Individual dba DFH Services (Defendant) and Does 1 through 100, alleging causes of action for breach of written agreement, open book account, and account stated. Default was entered against Defendant on September 5, 2023. Plaintiff previously submitted a default judgment package on September 8, 2023, which was denied without prejudice on October 16, 2023. Plaintiff submitted a default judgment package again on October 20, 2023.

LEGAL STANDARD

Code of Civil Procedure section 585 permits entry of a default judgment after a party has failed to timely respond or appear. (Code Civ. Proc., § 585.) A party seeking judgment on the default by the court must file a Request for Court Judgment, and: (1) a brief summary of the case; (2) declarations or other admissible evidence in support of the judgment requested; (3) interest computations as necessary; (4) a memorandum of costs and disbursements; (5) a proposed form of judgment; (6) a dismissal of all parties against whom judgment is not sought or an application for separate judgment under Code of Civil Procedure section 579, supported by a showing of grounds for each judgment; (7) exhibits as necessary; and (8) a request for attorneys’ fees if allowed by statute or by the agreement of the parties. (Cal. Rules of Court, rule 3.1800.)  

ANALYSIS

Plaintiff seeks default judgment against Defendants in the total amount of $46,929.32, including $42,816.64 in damages, $3,601.28 in interest, $0.00 in attorney’s fees, and $511.40 in costs. The Court finds that while Plaintiff has addressed a number of issues noted in the Court’s October 16, 2023 order, Plaintiff still has not explained whether the 10% prejudgment interest rate calculation complies with Nebraska law, which is the governing law of the underlying contract at issue. (See Order Re: Tentative Ruling (10/16/23).). Plaintiff should also submit a proposed order accepting a copy of the original loan agreement in lieu of the original. 

CONCLUSION

Based on the foregoing, Plaintiff’s request for entry of default judgment is DENIED without prejudice. Plaintiff can submit the additional documents discussed herein prior to the next hearing and the Court will review the default judgment package again. If the default judgment is then entered prior to the 12/13/23 OSC hearing, no appearance will be required and the hearing will go off-calendar.


Case Number: 23PSCV02106    Hearing Date: December 19, 2023    Dept: K

Plaintiff CPT Towers Industrial LLC’s Application for Default Judgment is DENIED without prejudice.

Background   

Plaintiff CPT Towers Industrial LLC (“Plaintiff”) alleges as follows:

Plaintiff owns the commercial property located at 14259 E. Don Julian Road, City of Industry, CA 91746 (“Premises”). Plaintiff, as landlord, and Moreno Group International, Inc., (“MGI”), Victor A. Moreno (“Moreno”) and Maria Lourdes Reyes (“Reyes”) (together, “Defendants”), as tenants, entered into a written lease dated August 13, 2015 (“Lease”) for the Premises for a term ending on November 30, 2020. The parties subsequently entered into a written amendment to the Lease dated November 24, 2020, which extended the term through December 31, 2023. Defendants have failed to pay base rent and additional rent that accumulated during the period from August 1, 2021 through December 31, 2022.

On July 13, 2023, Plaintiff filed a complaint, asserting causes of action against Defendants and Does 1-10 for:

1.                  Breach of Written Lease

2.                  Common Count

On August 22, 2023, MGI’s and Moreno’s defaults were entered. On August 30, 2023, Reyes’ default was entered.

A Case Management Conference and Order to Show Cause Re: Failure to File Proof of Service are set for December 19, 2023.

Discussion

Plaintiff’s Application for Default Judgment is denied without prejudice. The following defects are noted:

1.                  Plaintiff has failed to provide the court with a summary of the case, as per California Rules of Court Rule 3.1800, subdivision (a)(1).

2.                  Plaintiff has failed to address the disposition of the $6,300.00 security deposit. (See Lawson Decl., ¶ 2, Exhs. A [i.e., Lease, ¶ 5] and B [i.e., First Amendment to Lease, ¶ 3].) Plaintiff is requested to so do.



Case Number: 23PSCV02201    Hearing Date: January 10, 2024    Dept: K

Plaintiff Amur Equipment Finance, Inc.’s Application for Default Judgment is DENIED without prejudice.

Background   

Plaintiff Amur Equipment Finance, Inc. (“Plaintiff”) alleges as follows:

On or about September 12, 2019, Plaintiff entered into a written “Equipment Finance Agreement” (“Agreement #1”) with Little Fat Trucking (“LFT”), wherein Plaintiff agreed to finance certain personal property (i.e., two 2018 Utility Model AH Trailers, VINs # 1UYVS253XJ3292028 and 1UYVS2535J3292034 [“Utilities”]) in exchange for LFT’s agreement to make 72 monthly payments of $1,393.08 commencing October 10, 2019 and to grant Plaintiff a security interest in the Utilities. On or about September 10, 2022, LFT failed to make the payment then due and owing. LFT failed to make any further payments thereafter.

 

On or about October 1, 2021, Plaintiff entered into a second written “Equipment Finance Agreement” (“Agreement #2”) with LFT, wherein Plaintiff agreed to finance certain personal property as described in Schedule A to Agreement #2, including all related attachments and accessories thereto (the “Vehicles”), in exchange for LFT’s agreement to make 60 monthly payments of $9,141.37 commencing October 1, 2021 and to grant Plaintiff a security interest in the Vehicles. On or about September 1, 2022, LFT failed to make the payment then due and owing. LFT failed to make any further payments thereafter.

 

On or about January 15, 2021, Plaintiff entered into a third written “Equipment Finance Agreement” (“Agreement #3”) with LFT, wherein Plaintiff agreed to finance certain personal property (i.e., two 2021 Vanguard Model VXP 53' trailers, VINs # 5V8VC5320MT109910 and 5V8VC5324MT109909, including all related attachments and accessories thereto [the “Vanguards”]) in exchange for LFT’s agreement to make 60 monthly payments of $1,476.91 commencing February 15, 2021 and to grant Plaintiff a security interest in the Vanguards. On or about August 15, 2022, LFT failed to make the payment then due and owing. LFT failed to make any further payments thereafter.

 

Xing Wang (“Wang”) executed a guaranty as to all of LFT’s obligations to Plaintiff, including Agreements #1-#3.

On July 21, 2023, Plaintiff filed a complaint, asserting causes of action against LFT and Wang for:

1.                  Breach of Equipment Finance Agreement #1

2.                  Possession of Personal Property

3.                  Breach of Equipment Finance Agreement #2

4.                  Possession of Personal Property

5.                  Breach of Equipment Finance Agreement #3

6.                  Possession of Personal Property

7.                  Breach of Written Guaranty Agreement

On October 16, 2023, LFT’s and Wang’s defaults were entered.

A Case Management Conference and an Order to Show Cause Re: Failure to File Proof of Service are set for January 10, 2024.

Discussion

Plaintiff’s Application for Default Judgment is denied without prejudice. The following defects are noted:

1.                  Agreement #1 is dated September 12, 2019, Agreement #2 is dated October 1, 2021 and Agreement #3 is dated January 15, 2021. The guaranty is dated October 1, 2021 and references Contract No. 1045134 at the top right corner (i.e., which is the contract number for Agreement #2). It appears to the court, then, that the guaranty is applicable to Agreement #2 only. Plaintiff, however, contends that “[u]nder the terms of the Guaranty, Defendant Wang guarantied [sic] the prompt performance of all of the obligations of Defendant LFT under the terms of Agreements #1, #2, and #3.” (Summary of Case. 6:9-11; see also Beran Decl., ¶ 24). Plaintiff is requested to provide the court with the specific language which supports the foregoing statement and to explain why the guaranty appears to reference Contract No. 1045134 only.

2.                  Plaintiff is requested to provide an amended proposed judgment setting forth the specific collateral in an attachment to Paragraph 7.



Case Number: 23PSCV02465    Hearing Date: November 14, 2023    Dept: 6

CASE NAME: Guillermina Buenrostro v. City of West Covina

Defendant City of West Covina’s Motion to Strike Portions of Plaintiff’s First Amended Complaint

TENTATIVE RULING

The Court GRANTS the motion to strike Prem. L-1 and L-4 with leave to amend and L-2 without leave to amend. 

             Plaintiff is ordered to file and serve a Second Amended Complaint within 10 calendar days. 

             Defendant is ordered to give notice of the Court’s ruling within five calendar days of this order. 

BACKGROUND

This is a premises liability action. On August 11, 2023, Plaintiff Guillermina Buenrostro (Plaintiff) filed this action against Defendant City of West Covina (Defendant) and Does 1 to 10, alleging a cause of action for premises liability. On September 13, 2023, Plaintiff filed the operative First Amended Complaint (FAC). 

On October 13, 2023, Defendant filed the instant motion to strike. On November 1, 2023, Plaintiff opposed the motion. On November 6, 2023, Defendant replied. 

LEGAL STANDARD

            “Any party, within the time allowed to respond to a pleading may serve and file a notice of motion to strike the whole or any part thereof, but this time limitation shall not apply to motions specified in subdivision (e).” (Code Civ. Proc., § 435, subd. (b)(2).) “The court may, upon a motion made pursuant to Section 435, or at any time in its discretion, and upon terms it deems proper: (a) Strike out any irrelevant, false, or improper matter inserted in any pleading. (b) Strike out all or any part of any pleading not drawn or filed in conformity with the laws of this state, a court rule, or an order of the court.” (Id., § 436.)  

PRELIMINARY ISSUES

            Plaintiff’s opposition was filed on November 1, 2023, which is untimely per the November 14, 2023 hearing date given the court holiday on November 10, 2023. (See Code Civ. Proc., § 1005, subd. (b).) Nevertheless, the Court exercises its discretion to still consider the opposition but admonishes Plaintiff to comply with the requirements of the Code of Civil Procedure going forward. (See Cal. Rules of Court, rule 3.1300(d); Juarez v. Wash Depot Holdings, Inc. (2018) 24 Cal.App.5th 1197, 1202.) 

DISCUSSION

Meet and Confer

Per Code of Civil Procedure section 435.5, subdivision (a), the parties were required to meet and confer telephonically or in person before bringing this motion to strike. (Code Civ. Proc., § 435.5, subd. (a).) The Court finds the parties’ meet and confer efforts sufficient. (Dykes Decl., ¶ 5.) 

Analysis

            Defendant contends paragraphs Prem. L-1, 2, and 4 of Plaintiff’s cause of action for premises liability in the FAC are subject to a motion to strike because Plaintiff fails to allege a statutory basis for liability against Defendant and fails to allege facts demonstrating that Defendant had actual or constructive notice of the allegedly dangerous condition. Defendant also contends that it cannot be held liable for common law negligence. The Court agrees that a public entity cannot be held liable for common law negligence and that the FAC fails to allege facts demonstrating notice to Defendant of the allegedly dangerous condition. 

            The Court first notes, however, that paragraphs Prem. L-1, 2, and 4 of the FAC comprise all of Plaintiff’s allegations against Defendant for premises liability. Defendant moving to strike these paragraphs is tantamount to moving to strike the entire cause of action, which is not a basis for a motion to strike. (State of California v. Superior Court (2004) 32 Cal.4th 1234, 1239.) While PH II, Inc. v. Superior Court (1995) 33 Cal.App.4th 1680 provides that a motion to strike may lie as to part of a cause of action, that is not what Defendant is doing here; rather, Defendant is moving to strike all of the allegations for Plaintiff’s premises liability claim. (See Id., at pp. 1682-1683.) Nevertheless, the Court exercises its discretion and construes Defendant’s motion to strike as a general demurrer for failure to state a cause of action. (See Ferraro v. Camarlinghi (2008) 161 Cal.App.4th 509, 529.) 

            The Court agrees that a public entity, like Defendant, cannot be held liable for common law negligence. (See Torres v. Department of Corrections and Rehabilitation (2013) 217 Cal.App.4th 844, 850 ["Although the complaint sounds in negligence, there is no common law tort liability for public entities in California"] and Van Kempen v. Hayward Area Park District (1972) 23 Cal.App.3d 822, 825 ["[T]he liability of the public entity could only be statutory and could not rest on a theory of common law negligence"]) and Tolan v. State of California (1979) 100 Cal.App.3d 980, 986. Therefore, the first count for negligence (FAC, Prem. L-2) cannot be stated against Defendant. 

            The Court, however, disagrees that Plaintiff fails to allege a statutory basis for liability here. The FAC alleges that Plaintiff’s injury was caused by a dangerous condition of public property, (FAC, Prem.L-4), which is a permitted basis for liability against a public entity under Government Code section 835, (Gov. Code § 835.) Plaintiff need not allege the specific code provision that forms the basis of Defendant’s liability at the pleading stage. (See Jaffe v. Carroll (1973) 35 Cal.App.3d 53, 57 [“‘ . . . It is an elementary principle of modern pleading that the nature and character of a pleading is to be determined from its allegations, regardless of what it may be called, and that the subject matter of an action and issues involved are determined from the facts alleged rather than from the title of the pleadings or the character of the damage recovery suggested in connection with the prayer for relief.’ [Citation.]”]) Defendant also cites no legal authority to support the contention that Plaintiff must allege the specific code provision at issue to state a cause of action for premises liability based on dangerous condition of public property. 

            The Court does agree that Plaintiff fails to allege facts demonstrating that Defendant had either actual or constructive notice, by virtue of the simple fact that Plaintiff did not check the box on the Judicial Council form complaint for the FAC indicating whether Defendant had notice of the allegedly dangerous condition before Plaintiff was injured. (See FAC, Prem.L-4.) The Court also agrees with Defendant that Plaintiff’s use of a Judicial Council form for the FAC does not necessarily insulate Plaintiff against this motion. (People ex rel. Dept. of Transportation v. Superior Court (1992) 5 Cal.App.4th 1480, 1486.) 

The Court further agrees with Defendant that Plaintiff’s reference to Lopez v. Southern Cal. Rapid Transit Dist. (1985) 40 Cal.3d 780 was incomplete. Immediately following the language that Plaintiff quoted, (Opp., 3:3-6), the Court of Appeal in Lopez stated that all Government Tort claims are based on statute, which necessarily requires facts to be pleaded with particularity. (40 Cal.3d at p. 795.) 

Therefore, Plaintiff has failed to allege sufficient facts to state a cause of action for premises liability against Defendant. Based on the foregoing, the Court GRANTS the motion to strike. 

CONCLUSION

The Court GRANTS the motion to strike Prem. L-1 and L-4 with leave to amend and L-2 without leave to amend. 

             Plaintiff is ordered to file and serve a Second Amended Complaint within 10 calendar days. 

             Defendant is ordered to give notice of the Court’s ruling within five calendar days of this order.


Case Number: 23PSCV02745    Hearing Date: November 13, 2023    Dept: G

Plaintiff Gregory Allen French’s Motion for Trial Preference

Respondent: Defendant Southern California Specialty Care, LLC

TENTATIVE RULING

Plaintiff Gregory Allen French’s Motion for Trial Preference is DENIED without prejudice.

BACKGROUND

This is an action for elder abuse. Defendant Southern California Specialty Care, LLC is an acute care hospital that operates in West Covina under the name Kindred Hospital – San Gabriel Valley (Kindred SGV). In July 2022, Kindred SGV admitted Plaintiff Gregory Allen French after French had suffered a stroke. During French’s sixty day stay at Kindred SGV, French alleges French developed a stage four pressure ulcer on the sacral/coccyx area of French’s body.

On September 7, 2023, French filed a complaint against Kindred SGV and Does 1-250, alleging a single cause of action for elder abuse.

On October 5, 2023, French filed the present motion. A hearing on the motion is set for November 13 with an informal discovery conference on December 1, and a case management conference/OSC Re: Failure to File Proof of Service on February 8, 2024.

ANALYSIS

French moves for a court order specially setting the present action for trial pursuant to Code of Civil Procedure section 36. For the following reasons, the court DENIES French’s motion.

Legal Standard

Code of Civil Procedure section 36 establishes four grounds upon which trial preference can be obtained. First, the court must grant a motion for preference in a civil action when it is brought by a party who is over seventy years of age, has a substantial interest in the action, and has health issues that require preference “to prevent prejudicing the party’s interest in the litigation.” (Code Civ. Proc., § 39, subd. (a).) Second, “[a] civil action to recover damages for wrongful death or personal injury shall be entitled to preference upon the motion of any party to the action who is under 14 years of age unless the court finds that the party does not have a substantial interest in the case as a whole.” (Code Civ. Proc., § 36, subd. (b).)

Third, “[i]n its discretion, the court may also grant a motion for preference that is accompanied by clear and convincing medical documentation that concludes that one of the parties suffers from an illness or condition raising substantial medical doubt of survival of that party beyond six months, and that satisfies the court that the interests of justice will be served by granting the preference.” (Code Civ. Proc., § 36, subd. (d).) Fourth and last, “[n]otwithstanding any other provision of law, the court may in its discretion grant a motion for preference that is supported by a showing that satisfies the court that the interests of justice will be served by granting this preference.” (Code Civ. Proc., § 36, subd. (e).)

Discussion

In this case, French argues for trial preference pursuant to Code of Civil Procedure section 36, subdivision (d). In support of French’s motion, French relies on the declaration of Shahab Attarchi, M.D. In that declaration, Dr. Attarchi opines that French’s medical conditions have led to the rapid deterioration of French’s health and that there is “substantial medical doubt that [French] has more than six months to live.” (Dr. Attarchi Decl., ¶ 6.) Dr. Attarchi bases this opinion on the fact that French has been receiving long term antibiotic treatment for a spinal infection and opines that this long-term use of antibiotics will make it difficult for physicians to treat future infections. (Dr. Attarchi Decl., ¶ 8.) Dr. Attarchi also notes that French’s use of a Foley catheter creates a high risk of urinary tract infections and that any infection places French at high risk of sepsis and death. (Dr. Attarchi Decl., ¶ 8.) Additionally, Dr. Attarchi notes French is at a high risk of death due to poorly managed type II diabetes, a history of pulmonary embolism, morbid obesity, and vascular disease that could result in fatal blood clots. (Dr. Attarchi Decl., ¶ 8.)

In response, Kindred SGV argues Dr. Attarchi failed to provide reasoned explanations for this opinion because Dr. Attarchi does not discuss French’s receipt of or response to medical treatments for these health issues. The court agrees.

While Dr. Attarchi provided an overview of French’s comorbidities and concludes French is in “significant ill health,” Dr. Attarchi failed to explain how French’s health is deteriorating to the point that there is substantial medical doubt regarding French’s survival beyond six months. (Dr. Attarchi Decl., ¶ 7-8.) The court also notes Dr. Attarchi’s declaration repeats the same findings on an additional page which gives the misleading impression that the declaration is more substantial and lengthier than it is. Thus, the court finds French failed to provide clear and convincing evidence that establishes substantial medical doubt of French’s survival beyond six months.

Accordingly, in exercise of the court’s discretion, French’s motion is DENIED without prejudice.

CONCLUSION

Based on the foregoing, French’s motion for trial preference is DENIED without prejudice.



Case Number: 23SMCV00657    Hearing Date: November 13, 2023    Dept: 205

HEARING DATE:  November 13, 2023 

JUDGE/DEPT:  Moreton/Beverly Hills, 205 

CASE NAME: Michelman & Robinson LLP v. Jeremy Byk 

CASE NUMBER:  23SMCV00657 

 

COMP. FILED:  February 15, 2023 

 

 

 

PROCEEDINGS: REQUEST FOR ENTRY OF DEFAULT JUDGMENT 

MOVING PARTY: Michelman & Robinson, LLP  

RESPONDING PARTY: Jeremy Byk 

 

BACKGROUND 

This is a breach of contract casePlaintiff Michelman & Robinson LLP entered into a written agreement with Defendant Jeremy Byk to provide legal services.  Defendant defaulted by failing to pay fees due under the parties’ agreement.   

On February 15, 2023, Plaintiff filed a Complaint against Defendant.  The Complaint alleges four claims for breach of contract, account stated, quantum meruit and open book accountThe Complaint seeks $47,475.72 plus interest at the legal rate, from September 30, 2021.     

Plaintiff filed a proof of service showing Defendant was served by publication on July 5, 2023.  Defendant was obligated to respond within 30 days. Defendant did not do so. Plaintiff successfully requested the entry of Defendant’s default, which was entered by the Clerk’s Office on August 24, 2023.  Plaintiff requested a default judgment on October 2, 2023. Plaintiff served Defendant by mail with both the Request for Entry of Default and Request for Default Judgment.  Defendant has not appeared. 

 

RELIEF REQUESTED 

 

Default judgment against Defendant for a total of $47,475.72, which is comprised of: (1) $47,475.72, for damages, (2) $9,464 for interest, and (3) $728.51, for costs.  

 

ANALYSIS 

 

Code of Civil Procedure section 585 sets forth the two options for obtaining a default judgment. First, where the plaintiffs complaint¿seeks compensatory damages only, in a sum certain which is readily ascertainable from the allegations of the complaint or statement of damages, the clerk may enter the default judgment for that amount. However, if the relief requested in the complaint is more complicated, consisting of either nonmonetary relief, or monetary relief in amounts which require either an accounting, additional evidence, or the exercise of judgment to ascertain, the plaintiff must request entry of judgment by the court. In such cases, the plaintiff must affirmatively establish his entitlement to the specific judgment requested.¿ (Kim v. Westmoore Partners, Inc. (2011) 201 Cal.App.4th 267, 287.) Section 585 also allows for interest, costs and attorney fees, where otherwise allowed by law. (Code of Civ. Proc.  585(a).) 

 

Multiple specific documents are required, such as: (1) form CIV 100, (2) a brief summary of the case; (3) declarations or other admissible evidence in support of the judgment requested; (4) interest computations as necessary; (5) a memorandum of costs and disbursements; (6) a proposed form of judgment; (7) a dismissal of all parties against whom judgment is not sought or an application for separate judgment under CCP § 579, supported by a showing of grounds for each judgment; (8) exhibits as necessary; and (9) a request for attorneys’ fees if allowed by statute or by the agreement of the parties.  (CRC Rule 3.1800.)  

Here, Plaintiff seeks $47,475.72 as amounts owing under the parties’ agreement.  However, the invoices it submitted in support of its request show only $46,701.72 as amounts owing.  There is no explanation for this discrepancy.  Accordingly, the Court denies the request for default judgment.   

 

CONCLUSION AND ORDER  

 

For the foregoing reasons, Plaintiff Michelman & Robinson LLP’s Request for Default Judgment is DENIED as to Defendant Jeremy Byk.   


Case Number: 23SMCV03662    Hearing Date: November 13, 2023    Dept: 207

TENTATIVE RULING

 

DEPARTMENT

207

HEARING DATE

November 13, 2023

CASE NUMBER

23SMCV03662

MOTION

Motion to be Relieved as Counsel

MOVING PARTY

Steven J. Barkin, Esq.

OPPOSING PARTY

(none)

 

MOTION

 

            Steven J. Barkin of the Law Offices of Steven J. Barkin, counsel for Plaintiffs Stradella Equity Holdings, LLC and Aveta Parsazad moves to be relieved as counsel.  No opposition has been filed. 

 

LEGAL STANDARD

 

Code of Civil Procedure section 284 provides “[t]he attorney in an action or special proceeding may be changed at any time before or after judgment or final determination as follows: 1. Upon the consent of both client and attorney, filed with the clerk, or entered in the minutes; 2. Upon the order of the court, upon the application of either client or attorney, after notice from one to the other.”

 

Procedural Requirements

 

California Rules of Court, rule 3.1362, requires:

 

(1) the motion must be made on form MC-051; (subd. (a));

 

(2) it must be accompanied by a declaration on form MC-052 stating why the motion is brought under Code of Civil Procedure section 284(2) instead of a consent brought under section 284(1); (subd. (c));

 

(3) a proposed order on form MC-053 must be lodged with the court, specifying all hearing dates scheduled in the action or proceeding, including the date of trial, if known; (subd. (e)); and

 

(4) The documents must be served on the client and on all parties that have appeared in the case. (subd. (d).)

 

If the notice is served by mail or electronic service, it must be accompanied by a declaration indicating that the address served is the current address, or in the case of service by mail, that it was served on the last known address and a more current address could not be located after reasonable efforts within 30 days before filing the motion.  (Ibid.)  The court may delay the effective date of the order relieving counsel until proof of service of a copy of the signed order on the client has been filed with the court.”  (Ibid.) 

 

Substantive Requirements

 

Rules of Professional Conduct, rule 1.16(a) outlines the reasons a lawyer must withdraw from representation of a client:

 

(1)   the client is bringing an action, conducting a defense, asserting a position in litigation, or taking an appeal, without probable cause and for the purpose of harassing or maliciously injuring any person;

 

(2)   the representation will result in violation of the Rules of Professional Conduct or the State Bar Act;

 

(3)   the lawyer’s mental or physical condition renders it unreasonably difficult to carry out the representation effectively; or

 

(4)   the client discharges the lawyer.

 

Rules of Professional Conduct, rule 1.16(b) outlines the reasons a lawyer may withdraw from representation of a client:

 

(1)   the client insists upon presenting a claim or defense in litigation, or asserting a position or making a demand in a non-litigation matter, that is not warranted under existing law and cannot be supported by good faith argument for an extension, modification, or reversal of existing law;

 

(2)   the client either seeks to pursue a criminal or fraudulent course of conduct or has used the lawyer’s services to advance a course of conduct that the lawyer reasonably believes was a crime or fraud;

 

(3)   the client insists that the lawyer pursue a course of conduct that is criminal or fraudulent;

 

(4)   the client by other conduct renders it unreasonably difficult for the lawyer to carry out the representation effectively;

 

(5)   the client breaches a material term of an agreement with, or obligation, to the lawyer relating to the representation, and the lawyer has given the client a reasonable warning after the breach that the lawyer will withdraw unless the client fulfills the agreement or performs the obligation;

 

(6)   the client knowingly and freely assents to termination of the representation;

 

(7)   the inability to work with co-counsel indicates that the best interests of the client likely will be served by withdrawal;

 

(8)   the lawyer’s mental or physical condition renders it difficult for the lawyer to carry out the representation effectively;

 

(9)   a continuation of the representation is likely to result in a violation of these rules or the State Bar Act; or

 

(10)           the lawyer believes in good faith in a proceeding pending before a tribunal that the tribunal will find the existence of other good cause for withdrawal.

 

DISCUSSION

 

            Counsel has filed forms MC-051, MC-052, and MC-053 and a proof of service.  The attorney declaration (MC-052) indicates that the motion was filed instead of filing a consent because “A breakdown in communication has arisen between the attorney and his clients which makes it impossible for the attorney to provide effective counsel to the clients.” 

 

Rule 1.16(b)(4) permits withdrawal where “the client by other conduct renders it unreasonably difficult for the lawyer to carry out the representation effectively[.]”  As such, the motion is substantively proper.

 

The proof of service attached to the MC-052 indicates that the Notice of Motion to be Relieved as Counsel and Declaration of Steven J. Barkin were served on the clients by mail.  However, the proof of service does not indicate that the MC-053 was served on the clients as required under Rule 3.1362(d) [“The notice of motion and motion, the declaration, and the proposed order must be served on the client”]. 

 

CONCLUSION AND ORDER

 

            Therefore, the Court continues the hearing on the Motion to be Relieved as Counsel to December 8, 2023 at 8:30 A.M. in Department 207.  Further, the Court orders Counsel, on or before November 20, 2023, to serve the MC-053 on Plaintiffs, and, at this juncture, to serve the moving papers (MC-051, MC-052 and MC-053) on other parties who have appeared in the action.   

 

            Counsel shall provide notice of the continued hearing and file a proof of service which evidences compliance with the Court’s orders in advance of the continued hearing.

 

 

 

DATED:  November 13, 2023                        ___________________________

                                                                  Michael E. Whitaker

                                                                  Judge of the Superior Court

 



Case Number: 23STCP03883    Hearing Date: November 16, 2023    Dept: 48

SUPERIOR COURT OF THE STATE OF CALIFORNIA

FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT

 

CALIFORNIA DEPARTMENT OF INDUSTRIAL RELATIONS, DIVISION OF OCCUPATIONAL SAFETY AND HEALTH,

                        Petitioner,

            vs.

 

UBER TECHNOLOGIES, INC.,

 

                        Respondent.

)

)

)

)

)

)

)

)

)

)

)

      CASE NO.: 23STCP03883

 

[TENTATIVE] ORDER SETTING OSC RE: PETITION

 

Dept. 48

8:30 a.m.

November 16, 2023

 

On October 20, 2023, Petitioner California Department of Industrial Relations, Division of Occupational Safety and Health filed a petition to compel compliance with administrative subpoena.  Summons issued the same day.  No proof of service has been filed.

“In the investigation of the policies and practices of an employer or a related employer entity, the division may issue a subpoena if the employer or the related employer entity fails to promptly provide the requested information, and may enforce the subpoena if the employer or the related employer entity fails to provide the requested information within a reasonable period of time.”  (Lab. Code, § 6317.9.)  If a witness fails to produce documents required by the subpoena, the head of the department may petition the court  for an order compelling the person to respond.  (Gov. Code, § 11187, subd. (a).)

“Upon the filing of the petition the court shall enter an order directing the person to appear before the court at a specified time and place and then and there show cause why he or she has not attended, testified, answered interrogatories, or produced or permitted the inspection or copying of the papers . . . as required.  A copy of the order shall be served upon him or her in the manner provided for the service of a summons.”  (Gov. Code, § 11188.)

Accordingly, the Court sets an Order to Show Cause Re: Respondent’s Failure to Comply With Administrative Subpoena on January 4, 2024 at 8:30 a.m. in Department 48 at Stanley Mosk Courthouse.

No later than December 21, 2023, Petitioner is ordered to file a proof of service of the petition, summons, and this order on Respondent.

Moving party to give notice.

Parties who intend to submit on this tentative must send an email to the Court at SMCDEPT48@lacourt.org indicating intention to submit.  If all parties in the case submit on the tentative ruling, no appearances before the Court are required unless a companion hearing (for example, a Case Management Conference) is also on calendar.

 

         Dated this 16th day of November 2023

 

 

 

 

Hon. Thomas D. Long

Judge of the Superior Court

 

 



Case Number: 23STCV00039    Hearing Date: November 13, 2023    Dept: 20

Tentative Ruling

Judge Kevin C. Brazile

Department 20


Hearing Date: November 13, 2023

Case Name: Nathan Bears v. Roseville Point Health & Wellness Center, LLC, et al.

Case No.: 23STCV00039

Matter: Motions to Compel Further Responses (2x)

Moving Party: Plaintiff Nathan Bears

Responding Party: Defendant Roseville Point Health & Wellness Center, LLC

Notice: OK


Ruling: The Motion relating to Special Interrogatories is denied.


The Motion relating to Requests for Production is granted in part.


Moving party to give notice.


If counsel do not submit on the tentative, they are strongly 

encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 



This is an action relating to elder abuse at a skilled nursing facility.  

Plaintiff Nathan Bears seeks to compel further responses to its special interrogatories (“SI”), set one, and requests for production, set one, propounded on Defendant Roseville Point Health & Wellness Center, LLC.


  1. Special Interrogatories

Plaintiff seeks further responses to SI nos. 31-32.  

SI no. 31 states, “Please IDENTIFY each resident of the FACILITY during the time period(s) in which the PLAINTIFF was a resident of the FACILITY. [. . . The term ‘IDENTIFY’, as used in this and all subsequent inquiries, means to provide the name, last known residence address and telephone number of the individual(s). . . .]”

SI no. 32 states, “Please IDENTIFY the RESPONSIBLE PARTY for each resident of the FACILITY during the time period(s) in which the PLAINTIFF was a resident of the FACILITY.”

The Motion is denied because the requests are overbroad and overburdensome to the extent relating to a seven year period that Plaintiff was a patient.

The Court declines to award sanctions.


  1. Requests for Production 

Plaintiff seeks to compel further responses to its requests for production, nos. 2, 3, 10, 20-23, 25, 27, 30, 32-37, 44, and 45.

The issue for request no. 2 is whether a privilege log should be provided.  Defendant contends that Plaintiff agreed that a privilege log was not necessary.  However, Plaintiff stated that no privilege log was necessary for litigation materials, but “with that limitation, we need a code compliant response to determine whether other material is being withheld.”  To the extent there are other documents being withheld, a privilege log should be provided.  If not, nothing further is required. 

Request no. 3 seeks, “any ‘Incident Report’ and/or ‘Unusual Occurrence Report’ and/or any other DOCUMENT utilized by the FACILITY to report or memorialize any occurrence relating to a resident which in any fashion mentions or relates to the PLAINTIFF.”  

Defendant responded that “After a diligent search and a reasonable inquiry, responding party is unable to comply with the request because the documents have either never existed, or have been lost or misplaced.”  

Defendant should provide a further response specifying whether these documents ever existed in the first place.

Request no. 10 seeks, “all completed 24-Hour Communication logs the FACILITY during the time period of the residency of the PLAINTIFF in the FACILITY.”

Defendant responded that it “will comply with the request in part, and all documents in the requested category that are in the possession, custody, or control of responding party and to which no objection is being made will be included in the production. The documents that are not being produced are those 24-Hour Reports which do not mention plaintiff and the 24-Hour reports from May 27, 2021 through November 20, 2021 and December 4, 2021 through September 9, 2022, which are lost.”

The Court finds Defendant’s response to be sufficient and that Plaintiff’s request is otherwise overbroad and overburdensome.  

Request no. 20 seeks, “all DOCUMENTS referencing, evidencing or pertaining to complaints regarding the provision of NURSING SERVICES at the FACILITY by anyone, including, but not limited to, employees, outside consultants, residents, family members of residents, and/or visitors at any time during the time period of January 1, 2020 to September 9, 2022.”

The Court will require a further response to request no. 20 as Defendant’s objections largely lack merit.  The identifying information of other patients is to be redacted.  

Request no. 21 seeks, “all DOCUMENTS received from employees of the FACILITY which in any manner whatsoever reference the staffing levels at the FACILITY during the time period of January 1, 2020 to September 9, 2022.”

Request no. 22 seeks, “all DOCUMENTS which were provided by YOU to any other named Defendant in this action referencing FACILITY staffing levels during the time period of January 1, 2020 to September 9, 2022.”

Request no. 23 seeks, “all DOCUMENTS which were provided to YOU by any other named Defendant in this action referencing FACILITY staffing levels during the time period of January 1, 2020 to September 9, 2022.”

The Motion is denied as to request nos. 21-23, which are overbroad and overburdensome.

Request no. 25 seeks, “all DOCUMENTS which were provided to YOU by any other named Defendant in this action, referencing FACILITY census levels during the time period of January 1, 2020 to September 9, 2022.”

Request no. 27 seeks, “all DOCUMENTS which were provided by YOU to any other named Defendant in this action referencing FACILITY interaction with the State of California Department of Public Health during the time period of January 1, 2020 to September 9, 2022.”

The Court will require a further response to request nos. 25 and 27, which seek relevant information.  The objections lack merit.  

Request no. 30 seeks, “the FACILITY UNUSUAL OCCURRENCE logs or reports and/or 24 Hour Communication logs as it pertains to the operations of the FACILITY for the time period during which the PLAINTIFF was a resident in the FACILITY.”

As was the case for request no. 10, the Court will not require a further response as to request no. 30.

Request no. 32 seeks, “all DOCUMENTS utilized by the FACILITY to reflect the number of residents in the FACILITY who suffered from pressure sores during the residency of the PLAINTIFF in the FACILITY.”

Request no. 33 seeks, “all DOCUMENTS to reflect the number of residents in the FACILITY who suffered falls during the residency of the PLAINTIFF in the FACILITY.”

Request no. 34 seeks, “all DOCUMENTS to reflect the number of residents in the FACILITY who suffered from infections during the residency of the PLAINTIFF in the FACILITY.”

Request no. 35 seeks, “Produce all DOCUMENTS to reflect the number of residents in the FACILITY who utilized restraints during the residency of the PLAINTIFF in the FACILITY.”

Request no. 36 seeks, “all DOCUMENTS to reflect the number of residents in the FACILITY who suffered from bowel or bladder incontinence during the residency of the PLAINTIFF in the FACILITY.”

Request no. 37 seeks, “all DOCUMENTS to reflect the number of residents in the FACILITY who utilized psychotropic medications during the residency of the PLAINTIFF in the FACILITY.”

The Court will require a further response to request nos. 32-37, but will only require that documents having generalized or compiled information be provided.

Request no. 44 seeks, “all DOCUMENTS upon which the FACILITY relied during the residency of the PLAINTIFF in the FACILITY to ensure that FACILITY personnel who provided NURSING SERVICES to the PLAINTIFF, as well as Brigitte Loesch (Administrator) and Erin Mancinas (Director of Nursing), were fit to perform their job duties in the FACILITY during the residency of the PLAINTIFF in the FACILITY.”

The Motion is denied as to request no. 44 because it is overboard in light of employment privacy rights. 

Finally, Request no. 45 seeks, “all DOCUMENTS evidencing and/or consisting of all professional services agreement, management agreements, consulting agreements or administrative services agreements between the responding party and any other named Defendant in this action in effect during any portion of the residency of the PLAINTIFF in the FACILITY.”

A further response should be provided because Defendant’s objections lack merit.

In sum, the Motion to Compel is granted in part as set forth herein.  Further responses and production are to be provided within 30 days. 

The Court declines to award sanctions.

Moving party to give notice.

If counsel do not submit on the tentative, they are strongly encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 
















Case Number: 23STCV00366    Hearing Date: November 15, 2023    Dept: 20

Tentative Ruling

Judge Kevin C. Brazile

Department 20


Hearing Date: November 15, 2023

Case Name: Hernandez v. General Motors, LLC, et al.

Case No.: 23STCV00366 

Matter: Motion to Compel PMK Deposition

Moving Party: Plaintiff Miguel Hernandez

Responding Party: Defendant General Motors LLC

Notice: OK


Ruling: The Motion is granted in part.


Moving party to give notice.


If counsel do not submit on the tentative, they are strongly 

encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 



This is a lemon law action.  Plaintiff Miguel Hernandez seeks to compel the PMK deposition of Defendant General Motors, LLC.  

Defendant first argues that the Motion was untimely filed more than 60 days after Defendant asserted objections.  (Code Civ. Proc. § 2025.480(b).) 

This lacks merit because, under the circumstances, Code Civ. Proc. § 2025.450 is applicable.  This section has no deadline.

The Motion is granted as to testimony category no. 1, which seeks information about repairs on Plaintiff's vehicle.

 Category nos. 2 and 3 are narrowed to include TSBs relating to the defects actually suffered by the subject vehicle.

The Motion is granted as to category no. 4, which generally seeks information about how TSBs are released.  The PMK need not have information about other individual vehicles.

 Category nos. 5 and 6 are narrowed to include recalls relating to the defects actually suffered by the subject vehicle.

The Motion is granted as to category no. 7, which relates to why Plaintiff’s vehicle  was not repurchased.

The Motion is granted as to category no. 8, which relates to repurchase policies.

The Motion is granted as to category no. 9, which relates to warranty policies and procedures.

The Motion is granted as to category no. 10, which seeks warranties applicable to the subject vehicle.   

The Motion is granted as to category nos. 11 and 12, which seek repair and diagnostic procedures that were consulted.

The Motion is granted as to request nos. 13 and 14, which seek failure rates and amounts paid for a certain transmission in the U.S.  However, the PMK need only have compiled or generic information.  

The Motion is denied as to category nos. 15-17, which are overbroad and overburdensome. 

As to documents, the Motion is granted as to request nos. 1, 2, 5, 7 and 8, which relate to the subject vehicle and its repairs.

Request nos. 3-4 are narrowed to, again, relate only to TSBs and recalls actually applicable to defects suffered by the subject vehicle.

The Motion is granted as to request no. 6, which seeks documents as to Defendant’s repurchase policies.

Request nos. 9 and 10 are narrowed to only include generic or compiled data.

The Motion is denied as to request nos. 11-13, which are overbroad and overburdensome.  

Thus, the Motion to Compel is granted in part.  The PMK deposition is to take place within 30 days.

Moving party to give notice.

If counsel do not submit on the tentative, they are strongly encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 







Case Number: 23STCV00552    Hearing Date: November 15, 2023    Dept: 32

 

CONCEPCION GONZALEZ-ESTRADA,

                        Plaintiff,

            v.

 

SHARON CARE CENTER, LLC, et al.,

                        Defendants.

 

  Case No.:  23STCV00552

  Hearing Date: November 15, 2023

 

     [TENTATIVE] order RE:

plaintiff’s motion to withdraw from arbitration

 

 

BACKGROUND

            On January 11, 2023, Plaintiff Concepcion Gonzalez-Estrada, through her guardian ad litem Jessica Estrada, filed this action against Defendants Sharon Care Center, LLC and Ma Cecilia B. Lingat stemming from Plaintiff’s care at a nursing facility. The operative First Amended Complaint was filed on March 1, 2023 and asserts causes of action for elder abuse, negligence, and violation of the Patient’s Bill of Rights. The parties initially stipulated to arbitration based on an arbitration agreement.

On October 16, 2023, Plaintiff filed the instant motion to withdraw from arbitration based on Defendants’ failure to pay arbitration fees. Defendants filed their opposition on November 1, 2023. Plaintiff filed her reply on November 7, 2023.

LEGAL STANDARD

“In an employment or consumer arbitration that requires . . . the drafting party to pay certain fees and costs before the arbitration can proceed, if the fees or costs to initiate an arbitration proceeding are not paid within 30 days after the due date, the drafting party is in material breach of the arbitration agreement, is in default of the arbitration, and waives its right to compel arbitration under Section 1281.2.” (Code Civ. Proc., § 1281.97(a)(1).) “If the drafting party materially breaches the arbitration agreement and is in default under subdivision (a), the employee or consumer may . . . [w]ithdraw the claim from arbitration and proceed in a court of appropriate jurisdiction.” (Id., subd. (b).)

DISCUSSION

            Section 1281.7 is applied strictly, and the Court may not consider any other factors or mitigating circumstances. (Espinoza v. Superior Court (2022) 83 Cal.App.5th 761, 775-76; DeLeon v. Juanita Foods (2022) 85 Cal.App.5th 740, 749.) A drafting party is in breach of the arbitration agreement simply if it does not pay the requisite fees within thirty days.

            Here, it is undisputed that Defendants did not pay the required fees within thirty days. Therefore, Plaintiff is entitled to withdraw from arbitration under Section 1281.97. However, Defendants advance several arguments against applying Section 1281.97, which the Court addresses in turn.  

I. Federal Arbitration Act

            While the FAA does not preempt Section 1281.97 (Gallo v. Wood Ranch USA, Inc. (2022) 81 Cal.App.5th 621, 642), parties may nonetheless contract to apply the procedural rules of the FAA as opposed to the CAA (Valencia v. Smyth (2010) 185 Cal.App.4th 153, 177). Because state procedural rules apply by default, and the FAA is intended to apply in federal proceedings, “the FAA’s procedural provisions do not apply in state court unless the parties expressly adopt them.” (Ibid.) Where the parties expressly agree to adopt the FAA’s procedural rules, Section 1281.97 would not apply. (See Espinoza v. Superior Court (2022) 83 Cal.App.5th 761, 785-87.)

            Here, the arbitration agreement provides that “[t]his agreement shall be construed and enforced in accordance with and governed by the Federal Arbitration Act and the procedures set forth in the Federal Arbitration Act shall govern any petition to compel arbitration.” (Moore Decl., Ex. A, § I.8.) However, agreeing to interpret the contract under the FAA, and to apply the FAA to any motion to compel arbitration, is not the same as agreeing to incorporate the procedural provisions of the FAA to the arbitration itself. (See Valencia, supra, 185 Cal.App.4th at p. 178; Espinoza, supra, 83 Cal.App.5th at pp. 786-87.)

Additionally, the stipulation to submit to arbitration provides that “[t]his stipulation to submit the entire Complaint to binding arbitration is made and enforceable pursuant to Part III, Title 9 of the Code of Civil Procedure § 1280 et seq., that governs private, contractual arbitration.” (July 5, 2023 Stipulation, § 10.) Because the parties have not expressly agreed to adopt the procedural rules of the FAA, the CAA applies by default.

II. Voluntary Stipulation

            Defendants argue that Section 1281.97 does not apply because the parties voluntarily stipulated to arbitration as opposed to being ordered by the Court. However, this was not a dispositive factor in any of the cited cases discussing withdrawal from arbitration. Defendants cite no authority for the proposition that application of Section 1281.97 depends on this factor. Plaintiff did not waive her rights under Section 1281.97 simply because she acknowledged a valid arbitration agreement and decided to avoid wasting court resources contesting a motion to compel.  

III. Consumer Arbitration

            Section 1281.97 applies “[i]n an employment or consumer arbitration.” This is clearly not an employment arbitration. However, Defendants argue that it is also not a consumer arbitration because the arbitration agreement does not identify it as such. However, Defendants cite no authority for the proposition that a consumer arbitration must be so identified in the arbitration agreement.

            Defendants next argue that this case does not match the definition of “consumer arbitration” as set forth in the California Rules of Court Ethics Standards because Plaintiff was not required to sign the arbitration agreement. This exact argument was rejected by the Court of Appeal in Williams v. West Coast Hospitals, Inc. (2022) 86 Cal.App.5th 1054, 1073-74. “The purpose for which the defined term ‘consumer arbitration’ as used in the ethical standards is to delineate the cases in which certain disclosures are required.” (Id. at p. 1074.) There is “no reason to believe that the Legislature intended to appropriate this definition of ‘consumer arbitration’ for use in section 1281.98.” (Ibid.)

“We take the ordinary meaning of ‘consumer arbitration,’ accordingly, to be arbitration involving a ‘consumer’ and a controversy arising from the consumer's transaction with the drafting party, irrespective of how the parties reached their predispute agreement to arbitrate.” (Williams, supra, 86 Cal.App.5th at p. 1073.) “‘Consumer’ means an individual who seeks, uses, or acquires, by purchase or lease, any goods or services for personal, family, or household purposes.” (Code Civ. Proc., § 1280(c).) Plaintiff is a consumer under this definition. Therefore, this is a consumer arbitration for purposes of Section 1281.97. Whether the agreement was voluntary or mandatory is immaterial.

            Because Defendants have not articulated any valid reason not to apply the CAA, Section 1281.97 applies and allows Plaintiff to withdraw from arbitration.  

CONCLUSION

            Plaintiff’s motion to withdraw from arbitration is GRANTED.



Case Number: 23STCV01110    Hearing Date: November 13, 2023    Dept: 40

Superior Court of California

County of Los Angeles

Department 40

 

KAREN FLORES, an individual,

                        Plaintiff,

            v.

EVERBRANDS, INC., a California corporation; EVERBRANDS, INC., a Delaware corporation; MICHAEL FLORMAN, an Individual; YON LAI, an Individual; and DOES 1-25,

                        Defendants.

 Case No.:          23STCV01110

 Hearing Date:   11/13/23

 Trial Date:        9/3/24

 [TENTATIVE] RULING RE:

Plaintiff Karen Flores’s Motion to Compel Further Responses to Request for Admissions, Set 1, and Request for Sanctions.

 

Background

Plaintiff Karen Flores (Plaintiff) sues Defendants Everbrands, Inc., a California Corporation (Everbrands CA), Everbrands, Inc., a Delaware Corporation (Everbrands DE) (collectively, Everbrands, Inc.), Michael Florman (Florman), Yon Lai (Lai), and Does 1-25 pursuant to a January 18, 2023 Complaint alleging claims of (1) Failure to Pay a Minimum Wage, (2) Failure to Pay Overtime, (3) Failure to Provide rest Breaks, (4) Failure to Provide Meal Breaks, (5) Inaccurate Wage Statements, (6) Waiting Wage Penalties (Cal. Labor Code §§ 201-203), (7) Unfair Competition and Unlawful Business Practices – (Cal. Bus. Code § 17200), and (8) Failure to Provide Records.

The claims arise from allegations that when Plaintiff was employed by Defendants, she was paid less than the applicable minimum wage, was not compensated for overtime, and was not compensated for and/or provided meal and rest breaks.

On July 24, 2023, Plaintiff served Requests for Admission (RFAs), Set One, on Defendant Everbrands CA. The RFAs were served on Allyson K. Thompson, Esq., and Laura P. Birnbaum, Esq., Plaintiff’s counsel.

On September 11, 2023, after a continuance by Plaintiff, Everbrands CA served responses to RFAs, Set One, as verified by Defendant Florman.

On September 19, 2023, Plaintiff’s counsel emailed a meet and confer letter regarding further responses to the RFAs. The email was sent to Ms. Thompson and to Carmen Dilks, Ms. Thompson’s secretary.

By October 12, 2023, Plaintiff’s counsel had not received supplemental responses to discovery or a response to the September 19th meet and confer email and attached letter.

That same day, Plaintiff Flores filed a motion to compel further responses to RFAs, Set One, Nos. 23-24. The motion also seeks monetary sanctions against Everbrands CA and Ms. Thompson.

On October 30, 2023, Everbrands CA opposed the motion, which attaches declarations from Ms. Thompson and Ms. Birnbaum, who explain their respective, purportedly inadvertent failure to respond to the sole meet and confer effort by Plaintiff’s counsel or to provide supplemental responses to these RFAs. The motion also argues that this motion will be mooted by service of supplemental responses by the date of this hearing.

On November 3, 2023, Plaintiff Flores replied to the opposition.

Plaintiff Flores’s motion is now before the Court.

 

Evidentiary Objections

Reply Objections to Thompson Declaration

Objections to Thompson Declaration, ¶¶ 2, 4, 8.

Objections to Thompson Declaration, ¶ 5.

 

Motion to Compel Further Admission Responses

Guidelines for Civility

The Court notes that it understands Plaintiff Flores’s counsel’s frustration with Defendants in relation to the discovery process and to this litigation generally. (Reply, pp. 1-3.)

However, the Court reminds counsel that the Local Rules of this Court explicitly provide that “[n]either written submissions nor oral presentations should disparage the intelligence, ethics, morals, integrity or personal behavior of one’s adversaries, unless such things are directly and necessarily in issue.” (Super. Ct. L.A. County, Local Rules, appen. 3.A., subd. (c)(2); see Reply, pp. 1-3 [characterizing arguments and representations in opposition as “asinine” and flippantly responding “blah blah blah” and “so what?” to arguments in opposition].)

The characterization and words used to describe the alleged conduct of Everbrands CA’s counsel is not proper. Attorney Shirdel is admonished to comply with the guidelines for civility.

Meet and Confer

A motion to compel further admission responses must be accompanied by a meet and confer declaration under Code of Civil Procedure section 2016.040. (Code Civ. Proc., § 2033.290, subd. (b)(1).) A meet and confer declaration in support of a motion shall state facts showing a reasonable and good faith attempt at an informal resolution of each issue presented by the motion. (Code Civ. Proc., § 2016.040.)

If the party or attorney made no effort to resolve the discovery dispute informally, it is considered an egregious violation of the meet-and-confer requirement, and the court can deny the motion to compel without any further attempts to secure an informal resolution by the parties. (See Obregon v. Superior Court (1998) 67 Cal.App.4th 424, 433-434.) If the effort to meet and confer was merely inadequate, a court should consider giving the moving party another opportunity to meet the requirement before denying the motion to compel. (Id. at 434-435; see Volkswagenwerk A.G. v. Superior Court (1981) 122 Cal.App.3d 326, 331-332.) In determining whether the failure to meet and confer was egregious or merely inadequate, the court should consider eleven factors set out in Obregon, supra, 67 Cal.App.4th at p. 345.

Here, the parties dispute whether a single email, emailed to Ms. Thompson and Ms. Dilks, constituted a proper meet and confer effort. (Mot., p. 1; Opp’n, pp. 4-5; Reply, pp. 4-5.)

The Court determines that the meet and confer efforts were proper, even if Plaintiff Flores’s counsel could have done more to ensure that Plaintiff received timely supplemental responses to RFAs, Set One, Nos. 23-24.

The opposition admits that Ms. Dilks—Ms. Thompson’s secretary—“handles saving discovery in the system and calendaring discovery deadlines, among other things.” (Opp’n, p. 4.) The September 19, 2023 meet and confer declaration was emailed to Ms. Thompson and Ms. Dilks—contrary to Ms. Thompson’s assertions and undercutting Thompson’s “confirmation of email address” argument. (See Mot., Shirdel Decl., Ex. 3.) Yet, Everbrands CA did not respond to that meet and confer effort. (Mot., Shirdel Decl., ¶ 6.) Though the Court sympathizes with Ms. Thompson’s schedule, she and her secretary appear to have received the meet and confer email and failed to respond. Plaintiff’s counsel could have reached out again. However, a meet and confer effort was made, if only once.

Legal Standard

A motion to compel a further response is used when a party gives unsatisfactory answers or makes untenable objections to interrogatories, demands to produce, or requests for admission. (See Code Civ. Proc., §§ 2030.300, subd. (a), 2031.310, subd. (a), 2033.290, subd. (a).)

To obtain further responses to requests for admission, the movant must establish that (1) the response to an RFA is evasive or incomplete (Code Civ. Proc., § 2033.290, subd. (a)(1)) or (2) the objection to an RFA is without merit or too general (Code Civ. Proc., § 2033.290, subd. (a)(2)).

Order Compelling Further Admission Responses: GRANTED.

I. RFAs, Set One, No. 23

RFAs, Set One, No. 23 reads: “Admit YOU [Everbrands CA] did not pay Plaintiff the applicable minimum wage.” (Mot., Shirdel Decl., Ex. 1.)

Everbrands CA’s response states: “Defendant cannot ‘admit’ or ‘deny’ this request as it is vague as to time.” (Mot., Shirdel Decl., Ex. 2.)

Plaintiff’s motion argues that further responses are merited for RFAs, Set One, No. 23 because Everbrands CA’s response is a simple yes-or-no question, clearly limited to the time of Plaintiff’s employment with Everbrands CA. Plaintiff’s motion asks that to the extent that a further response is ordered to this RFA, that response should be made without objection and be accompanied by Form Interrogatory No. 17.1 responses to the extent that an admission request is denied. (Mot., p. 5.)

Plaintiff’s separate statement argues that the RFA is clear, requiring a simple yes-or-no answer, and that any admission response can be qualified to admit to certain periods when minimum wages were not paid and deny to periods when minimum wages were paid. (Mot., Separate Statement, p. 2.)

Everbrands CA’s opposition does not contain any arguments relating to the merit of Everbrands’ response to this RFA. (See Opp’n, pp. 2-4 [factual and procedural background], 4-7 [issued related to email, meet and confer, and sanctions].) The conclusion, however, does represent that Everbrands CA will serve supplemental responses by the time of this hearing. (Opp’n, p. 7.)

Everbrands CA’s separate statement very briefly argues that the RFA is unclear as to scope of time and that Everbrands CA can respond to the RFA once it is properly stated. (Opp’n, Separate Statement, p. 2.)

Plaintiff’s reply highlights the opposition’s failure to support the merits of Everbrands CA’s response to this RFA. The reply also reiterates the merit of the RFA. (Reply, p. 5.)

The Court finds in favor of Plaintiff Flores.

The Court finds no merit to the objection relating to scope. RFAs, Set One, No. 23 is clearly confined to the period during which Plaintiff claims to have been employed by Everbrand CA. (See Complaint, ¶¶ 19, 54-55 [employed from January 2020 to termination].) The RFA requests an admission as to whether Everbrands CA paid minimum wages to Plaintiff during that time, information that should be within Everbrands CA’s control to admit or deny, in whole or in part, with proper qualifications.

Plaintiff’s motion is thus GRANTED as to compelling a further, verified response to RFAs, Set One, No. 23. To the extent that the response is a denial, corresponding responses must be provided for Form Interrogatory No. 17.1. The response may be qualified by an objection.

II. RFAs, Set One, No. 24

RFAs, Set One, No. 24 reads: “Admit that YOU [Everbrands CA] did not provide Plaintiff’s personnel file when demanded pursuant to Cal. Lab. Code §226.” (Mot., Shirdel Decl., Ex. 1.)

Everbrands CA’s response states: “Unknown at this time, discovery is ongoing.” (Mot., Shirdel Decl., Ex. 2.)

Plaintiff’s motion argues that this response is “baseless” because the RFA involves a simple yes-or-no question. (Mot., p. 5.)

Plaintiff’s separate statement argues that Everbrands CA should have information to inform an admission response relating to this RFA and that the personnel file was never provided. (Mot., Separate Statement, p. 2.)

Everbrands CA’s opposition does not contain any arguments relating to the merit of Everbrands’ response to this RFA. (See Opp’n, pp. 2-4 [factual and procedural background], 4-7 [issued related to email, meet and confer, and sanctions].) The conclusion, however, does represent that Everbrands CA will serve supplemental responses by the time of this hearing. (Opp’n, p. 7.)

Everbrands CA’s separate statement provides that it “will amend its response to state that a reasonable inquiry concerning the matter has been made, and the information known or readily obtainable is insufficient to enable that party to admit the matter, and that “[a]t this time[,] [Everbrands CA] cannot locate Plaintiff’s request for Plaintiff’s personnel file, and therefore lacks sufficient information to admit or deny this request.” (Opp’n, Separate Statement, p. 3.)

Plaintiff’s reply highlights the opposition’s failure to support the merits of Everbrands CA’s response to this RFA. The reply also reiterates the merit of the RFA. (Reply, p. 5.)

The Court finds in favor of Plaintiff Flores.

The Court does not find credible that Everbrands CA’s inability to “locate Plaintiff’s request for [her] personnel file” undercuts its ability to respond to this RFA. Everbrands CA does or does not have records relating to requests by Plaintiff Flores for her personnel file. Everbrands CA’s further response can provide that information, as necessary. While Everbrands CA has indicated its intention to supplement its responses to RFA, Set One, No. 24, the Court does not have confirmation as to receipt of that supplemental response.

Plaintiff’s motion is thus GRANTED as to compelling a further, verified response to RFAs, Set One, No. 24. To the extent that the response is a denial, corresponding responses must be provided for Form Interrogatory No. 17.1. The response may be qualified by an objection.

Request for Sanctions: GRANTED.

The Court must impose monetary sanctions against anyone (party, non-party, or attorney) who unsuccessfully makes or opposes a motion to compel further responses to requests for admission, unless it finds that the person to be sanctioned acted with substantial justification or other circumstances make the imposition of sanctions unjust. (Code Civ. Proc., § 2033.290, subd. (d).)

The court may award sanctions under the Discovery Act in favor of a party who files a motion to compel discovery, even though no opposition to the motion was filed, or opposition to the motion was withdrawn, or the requested discovery was provided to the moving party after the motion was filed. (Cal. Rules of Court, rule 3.1348, subd. (a).)

Plaintiff seeks $4,663.01 in monetary sanctions against Everbrands CA and Ms. Thompson based on Everbrands CA’s failure to answer the two RFAs as posed, forcing Plaintiff to bring this motion and incur expenses. Expenses include 3.6 hours expended by counsel on the moving papers, two hours to review and reply to the opposition, and one hour to attend this hearing, all at a rate of $695 per hour, as well as $68.75 expended filing this motion and $7.26 on the reply. (Mot., p. 6; Mot., Shirdel Decl., ¶¶ 8-9.)

Everbrands CA, in turn, seeks $5,900 in monetary sanctions based on failure to meet and confer. (Opp’n, pp. 6-7.)

The Court finds that Plaintiff Flores is entitled to monetary damages and that these sanctions are merited based on Everbrands CA making evasive responses to discovery. (Code Civ. Proc., §§ 2023.010, subd. (f), 2023.030, subd. (a).) The Court also finds that the rates and hours sought by Plaintiff are reasonable. Last, the Court finds that it would be proper to impose monetary sanctions against Plaintiff and Ms. Thompson, jointly and severally, based on Ms. Thompson’s role in the events necessitating this motion. The Court briefly recognizes the difficulties expressed by Ms. Thompson in her declaration. (Opp’n, Thompson Decl., ¶¶ 5-8, Ex. E.) However, the Court notes that the responses to the RFAs at issue were evasive, and nothing before the Court indicates that proper supplemental responses have been provided to those RFAs. Last, the Court notes that even if responses had been provided, the Court would still be empowered to award sanctions. (Cal. Rules of Court, rule 3.1348, subd. (a).) The Court finds for all the reasons set forth above that Everbrands CA is not entitled to sanctions.

Sanctions are thus GRANTED in the amount of $4,663.01. 

Conclusion

Plaintiff Karen Flores’s Motion to Compel Further Responses to Request for Admissions, Set 1, is GRANTED as to compelling further responses to RFAs, Set One, Nos. 23-24.

Everbrands, Inc., a California corporation, is ORDERED to provide further, verified response to RFAs, Set One, Nos. 23-24. To the extent that the response is a denial, Everbrands, Inc., a California corporation, is ORDERED to provide the corresponding responses to Form Interrogatory No. 17.1.

Plaintiff Karen Flores’s Request for Sanctions is GRANTED in the amount of $4,663.01.

Everbrands, Inc., a California corporation, and Allyson K. Thompson, Esq., are ORDERED, jointly and severally, to remit payment of $4,663.01 to Plaintiff Karen Flores within 30 days of this ruling.

Everbrands, Inc.’s, a California corporation’s request for sanctions is DENIED.



Case Number: 23STCV01414    Hearing Date: November 13, 2023    Dept: 1

Moving Party:             Specially Appearing Defendants CRS Management, Inc. and Aaron S. Yi

Responding Party:      Plaintiff Delmar Gordillo Vidal

Ruling:                        Motion denied as to CRS Management, Inc. and off calendar as to Aaron S. Yi.  The Court will set an OSC re: filing of proof of service on Mr. Yi. 

 

This is a wage-and-hour proposed class action.  Specially appearing defendants CRS Management, Inc. (CRS) and Aaron S. Yi (collectively, Defendants) move to quash service of summons pursuant to Code Civ. Proc. § 418.10 on the grounds that they were not properly served with the summons and complaint. 

 

“When a defendant challenges the court's personal jurisdiction on the ground of improper service of process ‘the burden is on the plaintiff to prove the existence of jurisdiction by proving, inter alia, the facts requisite to an effective service.’”  (Summers v. McClanahan (2006) 140 Cal.App.4th 403, 413.) 

 

Plaintiffs have filed only a declaration from Plaintiff’s lawyer Jose Garay, Esq.  Although there is a proof of service on file dated October 30, 2023 stating that an opposition was served alongside the declaration, there is no indication that the opposition was filed with the Court and the Court has received none.  Nonetheless, the Court will consider the declaration. 

 

1.      Service on CRS Management, Inc.

 

Service on a corporation may be made by personal delivery to the corporation’s agent for service of process, or to “the president, chief executive officer, or other head of the corporation, a vice president, a secretary or assistant secretary, a treasurer or assistant treasurer, a controller or chief financial officer, a general manager, or a person authorized by the corporation to receive service of process.”  (Code Civ. Proc. § 416.10(a), (b).)  Alternatively, in lieu of delivery to one of those people,

 

a summons may be served by leaving a copy of the summons and complaint during usual office hours in his or her office or, if no physical address is known, at his or her usual mailing address, other than a United States Postal Service post office box, with the person who is apparently in charge thereof, and by thereafter mailing a copy of the summons and complaint by first-class mail, postage prepaid to the person to be served at the place where a copy of the summons and complaint were left. When service is effected by leaving a copy of the summons and complaint at a mailing address, it shall be left with a person at least 18 years of age, who shall be informed of the contents thereof. Service of a summons in this manner is deemed complete on the 10th day after the mailing.

(Code Civ. Proc. § 415.20(a).)

 

CRS’s Statement of Information indicates that its business address is 942 W. Arrow Highway #6, Covina, California 91722.  (Garay Decl., Ex. 2.)  The proof of service of summons indicates that Plaintiff left the papers at CRS’s business address with someone named Gil Han and then mailed the papers to that address, care of Aaron S. Yi, who is also the agent for service of process.  (See Garay Decl., Ex. 3.)  This would tend to establish proper service on CRS.  In reply, CRS’s counsel contends (but Mr. Yi does not declare) that no one matching the description of Gil Han “is a manager” and that it is “unlikely that someone this young [25] could be presumed a manager of the establishment.”  Even if Mr. Yi had declared to the facts counsel recites, Code Civ. Proc. § 415.20(a) does not require that the person be presumed a manager, only that the person with whom the papers are left be “apparently in charge” of the premises and be at least 18 years of age and informed of the contents of the papers.  This does not create a dispute as to service, and the motion will be denied as to CRS.

 

2.      Service on Aaron S. Yi

 

No proof of service has been filed as to Mr. Yi in his individual capacity.  There was no declaration of diligence with respect to serving Mr. Yi in his individual capacity.  (See Code Civ. Proc. § 415.20(b).)  Since Plaintiff does not at this time assert that personal jurisdiction has been established over Mr. Yi, there is nothing to quash, and so the motion is off calendar as to Mr. Yi. 

 

That said, counsel are advised to meet and confer as to service on all parties and move this case forward.  Mr. Yi declares that he is personally present at CRS’s premises in this county, and there is no reason why the parties cannot stipulate to service on Mr. Yi.  The Court will set an Order to Show Cause with respect to service on Mr. Yi and other unserved defendants for December 13, 2023 at 10:30 a.m.

 

Conclusion

 

For the foregoing reasons, the motion is denied as to defendant CRS Management, Inc. and off calendar as to defendant Aaron S. Yi.  CRS is to file a Notice of Appearance within 15 days of this order.  (Code. Civ. Proc. § 418.10(b).)  Counsel for Plaintiff and Mr. Yi are ordered to meet and confer to see if they can agree on service, and if not, Plaintiff should proceed to serve Mr. Yi as provided under the law. As this case was filed ten months ago, the Court sets an order to show cause why Plaintiff should not be sanctioned for failure to file proof of service on Mr. Yi and other unserved defendants for December 13, 2023 at 10:30 a.m. The Initial Status Conference will also be continued to this date and time.  The OSC will be discharged if Plaintiff files a proof of service on Mr. Yi before that date.  Counsel for CRS to give notice.



Case Number: 23STCV01565    Hearing Date: November 13, 2023    Dept: 71

Superior Court of California

County of Los Angeles

 

DEPARTMENT 71

 

TENTATIVE RULING

 

SARA VAN HORN, et al.,

 

         vs.

 

THE WOMAN’S CLUB OF HOLLYWOOD, et al.

 Case No.:  23STCV01565

 

 

 

 

 Hearing Date:  November 13, 2023

 

Plaintiffs Sara Van Horn’s and Patrick Van Horn’s motion to compel Defendant Rosemary Lord to provide responses to their Form Interrogatories – General (Set One) is denied.

 

Plaintiffs’ request for monetary sanctions on the motion to compel Form Interrogatories is denied.

 

          Plaintiffs Sara Van Horn (“Sara”) and Patrick Van Horn (“Patrick”) (collectively, “Plaintiffs”) move for an order compelling Defendant Rosemary Lord (“Lord”) (“Defendant”) to provide responses to their Form Interrogatories – General (Set One) (“FROG”), previously served on Defendant.  (Notice of Motion, pg. 2; C.C.P. §2030.290.)  Plaintiffs also request an award of sanctions against Defendant in the amount of $3,561.65.  (Notice of Motion, pg. 2; C.C.P. §§2023.010, 2030.290.)

 

Motion to Compel

Having reviewed Plaintiffs’ Motion to Compel Responses to FROGs, the Court rules as follows.

          On March 27, 2023, Plaintiffs served FROG (Set One) on Defendant by email.  (Decl. of Yakobian ¶¶2-3, Exh. A.)  Responses were due on or before August 7, 2023.  (Decl. of Yakobian ¶6.)  Plaintiffs’ counsel declares Defendant’s counsel requested two extensions to provide answers, which were granted, with a new response date of August 18, 2023.  (Decl. of Yakobian ¶¶7-8.)  

          Plaintiffs filed the instant motion on October 6, 2023.  Defendant filed her opposition on October 30, 2023.  As of the date of this hearing, no reply has been filed.

          Defendant provided responses to Plaintiffs’ FROG (Set One) on October 9, 2023.  (Decl. of Rooney ¶10, Exh. 3.)  Defendant argues in opposition that Plaintiffs’ original discovery contained 850 discovery requests, which had been cut down to 394 requests after parties met and conferred.  (Decl. of Rooney ¶¶5-6, Exh. 2.)  Defendant’s counsel argues it overlooked Plaintiffs’ FROG (Set One) and believed the discovery request at issue was withdrawn by Plaintiffs.  (Decl. of Rooney ¶¶8-9.)  Defendant’s counsel declares she advised Plaintiffs that Defendant’s responses to FROG (Set One) were in process.  (Decl. of Rooney ¶10, Exh. 3.)

          Defendant served a response to FROG (Set One) that is in substantial compliance with C.C.P. §2030.210 and Defendant’s failure to serve a timely response was the result of mistake, inadvertence, or excusable neglect.  (C.C.P. §2030.290(a).)  Therefore, Defendant is relieved from its waiver of any right to exercise the option to produce writings a well as any objection to the interrogatories.

          Therefore, the Court denies Plaintiffs’ motion.

Plaintiffs’ request for monetary sanctions is denied.

         

          Conclusion

Plaintiffs’ motion to compel Defendant to provide responses to its FROG is denied.

Plaintiffs’ request for monetary sanctions is denied.

Moving Party is to give notice of this ruling.

 

Dated:  November _____, 2023

                                                                            


Hon. Daniel M. Crowley

Judge of the Superior Court

 

 

 

 

 



Case Number: 23STCV01847    Hearing Date: November 16, 2023    Dept: 20

Tentative Ruling

Judge Kevin C. Brazile

Department 20


Hearing Date: November 16, 2023

Case Name: Goff v. American Guard Services, Inc., et al.

Case No.: 23STCV01847 

Matter: Motion to Vacate Stay and Withdraw from Arbitration

Moving Party: Plaintiff Garland Adrian Goff

Responding Party: Defendant American Guard Services, Inc.

Notice: OK


Ruling: The Motion is granted.


Moving party to give notice.


If counsel do not submit on the tentative, they are strongly 

encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 



This is an employment action.  On June 2, 2023, the Court compelled this matter to arbitration.

Plaintiff Garland Adrian Goff now seeks to vacate the stay in this matter and withdraw from arbitration because Defendant American Guard Services, Inc. failed to timely pay arbitration fees.

Defense counsel argues the Motion should be denied because the failure to pay was inadvertent as defense counsel was, at the time, dealing with an unexpected cancer illness, diagnosis, and treatment.

Code Civ. Proc. § 1281.98 provides in relevant part,

(a) In an employment or consumer arbitration that requires, either expressly or through application of state or federal law or the rules of the arbitration provider, that the drafting party pay certain fees and costs during the pendency of an arbitration proceeding, if the fees or costs required to continue the arbitration proceeding are not paid within 30 days after the due date, the drafting party is in material breach of the arbitration agreement, is in default of the arbitration, and waives its right to compel the employee or consumer to proceed with that arbitration as a result of the material breach.


(b) If the drafting party materially breaches the arbitration agreement and is in default under subdivision (a), the employee or consumer may unilaterally elect to do any of the following:


(1) Withdraw the claim from arbitration and proceed in a court of appropriate jurisdiction. . . .


Code Civ. Proc. § 1281.98 does not have any component relating to intent or diligence.  Rather, it plainly provides that the failure to timely pay fees results in waiver of arbitration and that a plaintiff may thereafter choose to proceed in the courts.  

As Defendant has conceded its payment was untimely, Plaintiff has a right to reinstate the action.  

Plaintiff also seeks $3,960 in sanctions; this represents the time associated with the instant Motion and the prior motion to compel arbitration.

Given the circumstances relating to defense counsel’s health, the Court will award reduced sanctions in the amount of $750.  (Code Civ. Proc. §§ 1281.98(c), 1281.99.)

The Motion is granted.

Moving party to give notice.

If counsel do not submit on the tentative, they are strongly encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 




Case Number: 23STCV03452    Hearing Date: November 14, 2023    Dept: 34

PLAINTIFF'S REQUEST FOR ENTRY OF DEFAULT JUDGMENT

 

 

I.          BACKGROUND

 

On February 16, 2023, Plaintiff Deutsche Bank National Trust Company filed its Complaint against Defendant AmWest Surety Insurance Company on causes of action of cancellation of instruments and declaratory relief.

 

On August 9, 2023, by request of Plaintiff, the Clerk’s Office entered default on Defendant.

 

On October 13, 2023, Plaintiff filed its:

 

(1)       Judicial Council Form CIV-100, Request for Court Judgment;

 

(2)       Judicial Council Form CIV-110, Request for Dismissal;

 

(3)       Judicial Council Form JUD-100, Proposed Judgment;

 

(4)       Summary of Case;

 

(5)       Declaration; and

 

(6)       Proposed Order.

 

On October 16, 2023, by request of Plaintiff, the Clerk’s Office dismissed without prejudice the Doe defendants.

 

II.       ANALYSIS

 

The Request for Default Judgment is GRANTED.  

 



Case Number: 23STCV03952    Hearing Date: November 13, 2023    Dept: 52

Plaintiff David Mathews’ Demurrer to Defendants’ First Amended Answer

Plaintiff David Mathews demurs to the 7th-11th, 13th, 15th-18th, 20th, 22nd, 25th-27th, 30th, and 31st affirmative defenses alleged in the first amended answer by defendants Gene Simmons, Paul Stanley, Doc McGhee, and GAPP 2002 Ltd.

Rather than denying the plaintiff’s allegations, affirmative defenses assert new allegations that would defeat the plaintiff’s claims.  (CCP § 431.30(b); FPI Development, Inc. v. Nakashima (1991) 231 Cal.App.3d 367, 383-385.)  Affirmative defenses must not be pled as “terse legal conclusions,” but “rather … as facts averred as carefully and with as much detail as the facts which constitute the cause of action and are alleged in the complaint.” (In re Quantification Settlement Agreement Cases (2011) 201 Cal.App.4th 758, 812-13, internal quotes and citations omitted.)

Plaintiff demurs to 17 affirmative defenses.  For 16 of the 17 defenses, plaintiff makes only conclusory arguments with no citation to authority.  “The court may construe the absence of a memorandum as an admission that the motion or special demurrer is not meritorious and cause for its denial and, in the case of a demurrer, as a waiver of all grounds not supported.”  (Cal. Rules of Court, rule 3.1113(a).) 

For example, the 17th affirmative defense states, “Answering Defendants’ alleged acts of which Plaintiff complains were based on reasonable factors other than his alleged whistleblower status or other prohibited factor due, in part, to the regularly increasing costs of Plaintiff’s work for certain Answering Defendants.”  (FAA, ¶ 17.)  Plaintiff argues, “Defendants fail to provide what reasonable factors these acts were based on.”  (Demurrer, p. 9.)  But they allege an ultimate fact constituting such a factor: “the regularly increasing costs of Plaintiff’s work.”

As another example, the 26th affirmative defense states, “Plaintiff’s claim that he was unlawfully denied his right to meal and rest periods is barred due to his status as an Independent Contractor, and further to the extent that he affirmatively chose not to take or voluntarily waived meal periods, which were provided, and rest breaks, which were authorized and permitted despite his status as an Independent Contractor.”  (FAA, ¶ 26.) 

Without citing any authority, plaintiff argues, “California law requires there be written notice and an employee sign-off before any meal break can be waived.”  (Demurrer, p. 11.)  That may apply if the employee is not relieved of all duty (see Cal. Code Regs., tit. 8, § 11100, subd. 11(C), but this defense asserts that defendants provided the breaks, but plaintiff chose not to take them—not that defendants failed to relieve him of duty.  “[T]he employer is not obligated to police meal breaks and ensure no work thereafter is performed.  Bona fide relief from duty and the relinquishing of control satisfies the employer’s obligations, and work by a relieved employee during a meal break does not thereby place the employer in violation of its obligations and create liability for premium pay.”  (Brinker Restaurant Corp. v. Superior Court (2012) 53 Cal.4th 1004, 1040–1041.)

Plaintiff only cites authority supporting the demurrer to the 16th affirmative defense, that “Defendants would have made the same decisions with respect to Plaintiff’s claims pursuant to valid business justification due to, in part, the regularly increasing costs of Plaintiff’s work for certain Answering Defendants.”  (FAA, ¶ 16.)  Plaintiff alleges whistleblower retaliation in violation of Labor Code section 1102.5 and argues the same-decision defense only applies to FEHA claims.  (Demurrer, p. 9, citing Harris v. City of Santa Monica (2013) 56 Cal.4th 203, 233-234 (Harris.))  That is incorrect.  Harris applies the same-decision defense to FEHA but does not preclude applying it to other forms of employment discrimination or retaliation.  To the contrary, the Legislature codified the same-decision defense to whistleblower retaliation.  (Lab. Code, § 1102.6 [“the employer shall have the burden of proof to demonstrate by clear and convincing evidence that the alleged action would have occurred for legitimate, independent reasons even if the employee had not engaged in activities protected by Section 1102.5”]; Lawson v. PPG Architectural Finishes, Inc. (2022) 12 Cal.5th 703, 716 [section 1102.6 “codifi(ed) the burden on the employer to make out its same-decision defense”].)

Disposition

            Plaintiff David Mathews’ demurrer to the first amended answer by defendants Gene Simmons, Paul Stanley, Doc McGhee, and GAPP 2002 Ltd. is overruled.   

Case Number: 23STCV05211    Hearing Date: November 14, 2023    Dept: 34

SUBJECT:        Motion to be Relieved as Counsel

 

Moving Party: Plaintiff’s Counsel John Gibson

Resp. Party:    None

 

 

The Motion to be Relieved as Counsel is GRANTED.

 

BACKGROUND:

 

On March 9, 2023, Plaintiff Sailing Supply Chain (HK) Co., Ltd. filed its Complaint against Defendants Smart Transit Solutions, Inc. and Corey Norwood on causes of action for unlawful conversion and fraud.

 

On October 11, 2023, Plaintiff’s Counsel, John Gibson, filed: (1) MC-051, Motion to be Relieved as Counsel; (2) MC-052, Declaration; (3) MC-053, Proposed Order; and (4) Proof of Service.

 

No opposition or other response has been filed to the Motion.

 

ANALYSIS:

 

I.          Legal Standard

 

An attorney moving to be relieved as counsel under California Code of Civil Procedure section 284(2) must meet the requirements set out in California Rules of Court, rule 3.1362.

 

To comply with rule 3.1362, the moving party must submit the following forms: (1) Notice of Motion and Motion to be Relieved as Counsel; (2) Declaration in Support of Attorney's Motion to be Relieved as Counsel; and (3) Order Granting Attorney's Motion to be Relieved as Counsel. (Cal. Rules of Court, rule 3.1362(a), (c), (e).)

 

The moving party must serve the aforementioned forms on the client and all other parties who have appeared in the case. (Cal. Rules of Court, rule 3.1362(d).) Further, when the client is served by mail, the attorney's declaration must show that the client's address was confirmed within the last 30 days and how it was confirmed. (Id.) 

 

Absent a showing of resulting prejudice, an attorney’s request for withdrawal should be granted. (People v. Prince (1968) 268 Cal.App.2d 398, 406.)

 

II.       Discussion

 

Counsel’s Motion to be Relieved as Counsel complies with all of the requirements of California Rules of Court, rule 3.1362, in that Counsel provided notice of motion and motion to be relieved as counsel, a proposed order granting attorney’s motions to be relieved as counsel, and a declaration in support of the motion to be relieved as counsel.

 

The declaration states that there has been a breakdown in the attorney-client relationship and that it has been several months since Plaintiff’s Counsel has had any response from Plaintiff, despite Plaintiff’s Counsels emails and calls.

 

As trial is not scheduled in this matter, there does not be a significant risk of prejudice to Plaintiff by the withdrawal. Further, it is not Plaintiff’s Counsel’s responsibility to prosecute this matter.

 

III.     Conclusion

 

The Motion to be Relieved as Counsel is GRANTED.

 



Case Number: 23STCV06767    Hearing Date: November 13, 2023    Dept: 71

 

Superior Court of California

County of Los Angeles

 

DEPARTMENT 71

 

TENTATIVE RULING

 

15907 VALLEY VISTA LLC, 

 

         vs.

 

HOME RUN BUILDERS INC., et al.

 Case No.:  23STCV06767

 

 

 

 Hearing Date:  November 13, 2023

 

Defendants Home Run Builders Inc.’s, Valley Vista 18 Project LLC’s, Shachar Shabtay’s, Anette Sharvit’s, Shachar Sharvit’s, and Asaf Asi Azami’s demurrer to Plaintiff 15896 Valley Vista LLC’s first amended complaint is sustained with 20 days leave to amend as to the 2nd, 3rd, 4th, 6th, 17th, and 25th causes of action, and overruled as to the 5th cause of action.

 

Defendants Home Run Builders Inc.’s, Valley Vista 18 Project LLC’s, Shachar Shabtay’s, Anette Sharvit’s, Shachar Sharvit’s, and Asaf Asi Azami’s motion to strike is denied as moot.

 

Defendants Home Run Builders Inc. (“HRB Inc.”), Valley Vista 18 Project LLC (“Valley 18 LLC”), Shachar Shabtay (“S. Shabtay”), Anette Sharvit (“A. Sharvit”), Shachar Sharvit (“S. Sharvit”), and Asaf Asi Azami (“Azami”) (collectively “HRB Defendants”) demur to Plaintiff 15907 Valley Vista LLC’s (“15907 Valley LLC”) (Plaintiff”) first amended complaint (“FAC”).  (Notice of Demurrer, pgs. 1-2.)  HRB Defendants also move to strike portions of the FAC.  (Notice of MTS, pg. 2.)

 

Background

Plaintiff filed its initial Complaint on March 28, 2023.  On June 26, 2023, Plaintiff filed the operative FAC against HRB Defendants, and non-moving Defendants JDM Builders Inc. dba J D M Carpentry (“JDM Inc.”), David Rocha Salgado (“Salgado”), DS Sheetmetal (“DS”); Edgard Windows & Doors Inc (“Edgard Inc.”); Luzon Yossef, Inc. (“Luzon Inc.”), TJN Construction, Inc. (“TJN Inc.”), and HC Builders, Inc., (“HC Inc.”), Jose De Jesus Rodriguez (“Rodriguez”), and Stone Designs (“Stone”) (collectively, “Defendants”), alleging twenty-five causes of action: (1) Violation of the Standards Set Forth in Civil Code §§896 and 897 [against all Defendants]; (2) defective construction [against all Defendants]; (3) fraud- intentional misrepresentation [against HRB Defendants]; (4) fraud- intentional concealment and nondisclosure [against HRB Defendants]; (5) Violation of Civil Code §1102, et seq. [against 18 Valley Inc., HRB Inc., S. Shabtay, Azami, and S. Sharvit]; (6) negligent misrepresentation [against 18 Valley Inc., HRB Inc., S. Shabtay, Azami, and S. Sharvit]; (7) breach of contract [against 18 Valley Inc.]; (8) breach of third-party beneficiary contract [against HRB Inc.]; (9) breach of third-party beneficiary contract [against JDM Inc.]; (10) breach of third-party beneficiary contract [against Salgado and DS]; (11) breach of third-party beneficiary contract [against Edgard Inc.]; (12) breach of third-party beneficiary contract [against Luzon Inc.]; (13) breach of third-party beneficiary contract [against TJN Inc.]; (14) breach of third-party beneficiary contract [against HC Inc.]; (15) breach of third-party beneficiary contract [against Rodriguez and Stone]; (16) breach of third-party beneficiary contract; (17) breach of express warranty [against HRB Inc.]; (18) breach of express warranty [against JDM Inc.]; (19) breach of express warranty [against Salgado and DS]; (20) breach of express warranty [against Edgard Inc.]; (21) breach of express warranty [against Luzon Inc.]; (22) breach of express warranty [against TJN Inc.]; (23) breach of express warranty [against HC Inc.]; (24) breach of express warranty [against Rodriguez and Stone]; and (25) breach of implied warranties [against all Defendants].

This action arises out of Plaintiff’s purchase of real property located at 15907 Valley Vista Boulevard, Encino, CA 91436 (“Property”) from Valley 18 LLC.  (FAC ¶3.)  Plaintiff and Valley 18 LLC entered into the original California Residential Purchase Agreement (“RPA”) for the purchase and sale of the Property for $8,995,000, which was amended as of November 8, 2021, by that certain Amendment by and among Plaintiff and Valley 18 LLC on or about August 1, 2021.  (FAC ¶22.)  Plaintiff alleges it purchased the Property on November 23, 2021.  (FAC ¶22; Exh. 9.)

On August 9, 2023, HRB Defendants filed the instant demurrer and motion to strike.  On October 30, 2023, Plaintiff filed its combined opposition.  On November 6, 2023, HRB Defendants filed their consolidated reply.

 

A.   Demurrer

Summary of Demurrer

HRB Defendants demur to Plaintiff’s 2nd, 3rd, 4th, 5th, 6th, 17th, and 25th causes of action.  HRB Defendants demur on the basis that Plaintiff’s 2nd, 3rd, 4th, 5th, 6th, 17th, and 25th causes of action are improper because the Right to Repair Act statutory scheme provides the sole remedy for these claims.  (Demurrer, pg. 3.)  HRB Defendants demur on the basis that Plaintiff’s 3rd, 4th, 5th, and 6th causes of action are uncertain and inadequate pursuant to C.C.P. §430.10(f) and fail to state facts sufficient to constitute a cause of action against HRB Defendants pursuant to C.C.P. §430.10(e).  (Demurrer, pg. 3.)

 

          Meet and Confer

Before filing a demurrer pursuant to this chapter, the demurring party shall meet and confer in person or by telephone with the party who filed the pleading that is subject to demurrer for the purpose of determining whether an agreement can be reached that would resolve the objections to be raised in the demurrer.  (C.C.P. §430.41(a), emphasis added.)  A declaration must be filed with a demurrer regarding the results of the meet and confer process.  (C.C.P. §430.41(a)(3).)

HRB Defendants’ counsel’s declaration states he sent Plaintiff’s counsel a written meet and confer correspondence outlining the issues in the FAC, dated July 13, 2023.  (Decl. of Windisch ¶2, Exh. A.)  HRB’s Defendants’ counsel is insufficient because parties failed to meet and confer in person or by telephone. (C.C.P. §430.41(a).)  However, a determination by the court that the meet and confer process was insufficient is not grounds to overrule or sustain a demurrer.  (C.C.P. §430.41(a)(4).)  Accordingly, the Court will consider the instant demurrer.

 

Legal Standard

“[A] demurrer tests the legal sufficiency of the allegations in a complaint.” (Lewis v. Safeway, Inc. (2015) 235 Cal.App.4th 385, 388.)  A demurrer can be used only to challenge defects that appear on the face of the pleading under attack or from matters outside the pleading that are judicially noticeable.  (See Donabedian v. Mercury Insurance Co. (2004) 116 Cal.App.4th 968, 994 [in ruling on a demurrer, a court may not consider declarations, matters not subject to judicial notice, or documents not accepted for the truth of their contents].)  For purposes of ruling on a demurrer, all facts pleaded in a complaint are assumed to be true, but the reviewing court does not assume the truth of conclusions of law.  (Aubry v. Tri-City Hospital District (1992) 2 Cal.4th 962, 967.)

 

Right to Repair Act

As a preliminary matter, HRB Defendants fail to state the grounds for which they demur to Plaintiff’s 2nd, 3rd, 4th, 5th,[1] 6th, 17th, and 25th causes of action based on the Right to Repair Act (Civ. Code §895 et seq.).  (See C.C.P. §§430.10(a)-(h).)

HRB Defendants argue in McMillin Albany, LLC v. Superior Court, the California Supreme Court addressed the issue of whether a homeowner can bring causes of action other than violations of the Right to Repair Act against a builder for construction defects.  (McMillin Albany, LLC v. Superior Court (2018) 4 Cal.5th 241, 252-253.) 

For purchase agreements signed after 2002, the Right to Repair Act specifies various statutory procedures that must be followed before a homeowner may sue a builder for defects in construction of a new residential unit.  The statutes provide builders with the absolute right to attempt a repair prior to a homeowner filing a lawsuit. The purpose is to promote prelitigation repairs and avoid litigation costs that result in increased costs of construction.  (Anders v. Superior Court (2011) 192 Cal.App.4th 579, 590.)

The Right to Repair Act applies only to construction defect claims, not claims for breach of contract, fraud, or personal injury.  (McMillin Albany LLC, 4 Cal.5th at pg. 249.)  However, the Right to Repair Act and its pre-lawsuit filing requirements does apply to any claim relating to damages for residential construction deficiencies, not just to those claims brought under the Right to Repair Act.  (Id. at pgs. 250, 257, 259 [stating Right to Repair Act supplants common law construction defect or breach of contract claims and failure to provide notice is ground to stay litigation]; Elliott Homes, Inc. v. Superior Court (2016) 6 Cal.App.5th 333, 341.)

Here, Plaintiff’s 2nd cause of action for defective construction is a negligence claim and cannot be alleged in the alternative, as Plaintiff argues in its opposition.  (Opposition, pg. 14.)  Plaintiff has already alleged HRB Defendants are builders and are therefore subject to the Right to Repair Act: “Defendants, and each of them, in developing, designing, constructing and/or building the Property and improvements thereon did so negligently, defectively, and not in conformity with the approved plans, specifications and other instruments of service, and applicable building codes and requirements, thereby causing resulting property damage. The conduct of Defendants, and each of them, in developing, designing, constructing and/or building the Property and improvements thereon, fell below the applicable standard(s) of care.”  (FAC ¶50.)  Further, the negligence cause of action seeks monetary damages in excess of $2,000,000, which is disallowed under the Act.  (McMillin Albany LLC, 4 Cal.5th at pgs. 252-253.)

HRB Defendants’ demurrer to the 17th and 25th causes of action on the basis of the Right of Repair Act is also well taken.  It is true the Right of Repair Act leaves undisturbed causes of action for breach of contract, of which breach of implied and express warranties are a species.  (See id. at pgs. 249, 253; Civ. Code §943(a).)  However, these causes of action do not allege any permissible cause of action outside the scope of the Right to Repair Act violations that the Plaintiff alleges in the 1st cause of action, and seeks damages in excess of $2,000,000, which is disallowed under the Act.  (McMillin Albany LLC, 4 Cal.5th at pgs. 252-253.)

Plaintiff’s 3rd and 4th causes of action for fraud, and 6th cause of action for negligent misrepresentation, a species of fraud or deceit, also similarly seeks damages derived from construction defects, which are disallowed under the Act.  (Id.)

Accordingly, HRB Defendants’ demurrer to the 2nd, 3rd, 4th, 6th, 17th, and 25th causes of action is sustained with 20 days leave to amend.

 

Uncertainty

          Fraud- Misrepresentation (3rd COA)

A demurrer for uncertainty will be sustained only where the complaint is so bad that defendant cannot reasonably respond—i.e., he or she cannot reasonably determine what issues must be admitted or denied, or what counts or claims are directed against him or her.  (Khoury v. Maly’s of California, Inc. (1993) 14 Cal.App.4th 612, 616.)

If the complaint contains enough facts to apprise defendant of the issues it is being asked to meet, failure to label each cause of action is not ground for demurrer: “Although inconvenient, annoying and inconsiderate, the lack of labels . . . does not substantially impair [defendant’s] ability to understand the complaint.” (Williams v. Beechnut Nutrition Corp. (1986) 185 Cal.App.3d 135, 139 n.2.)

Plaintiff’s 3rd, 4th, and 5th causes of action for fraud and violation of Civil Code §1102 are not so uncertain that HRB Defendants cannot reasonably determine what issues must be admitted or denied, or what counts or claims are directed against it.

Accordingly, HRB Defendants’ demurrer to the 3rd, 4th, and 5th causes of action on the basis of uncertainty is overruled.       

 

Conclusion

HRB Defendants’ demurrer to Plaintiffs’ FAC is sustained with 20 days leave to amend as to the 2nd, 3rd, 4th, 6th, 17th, and 25th causes of action, and overruled as to the 5th cause of action.

Moving Party to give notice.

 

B.    Motion to Strike

In light of the Court’s ruling on the demurrer, HRB Defendants’ motion to strike is denied as moot.

 

Dated:  November _____, 2023

                                                                            


Hon. Daniel M. Crowley

Judge of the Superior Court



[1] HRB Defendants fail to argue the issue of the Right to Repair Act precluding Plaintiff’s allegation of the 5th cause of action for Violation of Civil Code §1102.  Therefore, the Court does not address the demurrer to the 5th cause of action on the basis of the Right to Repair Act.



Case Number: 23STCV07567    Hearing Date: November 16, 2023    Dept: 48

SUPERIOR COURT OF THE STATE OF CALIFORNIA

FOR THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT

 

MTI LOGISTICS, INC.,

                        Plaintiff,

            vs.

 

ROADONE INTERMODAL LOGISTICS, INC., et al.,

 

                        Defendants.

)

)

)

)

)

)

)

)

)

)

)

      CASE NO.: 23STCV07567

 

[TENTATIVE] ORDER GRANTING DEFENDANT’S MOTION TO DISMISS OR STAY ACTION

 

Dept. 48

8:30 a.m.

November 16, 2023

 

On April 5, 2023, Plaintiff MTI Logistics, Inc. filed this action against Defendants RoadOne Intermodal Logistics, Inc. and RoadOne LogisticSolutions, Inc.

On September 20, 2023, Defendants filed a motion to dismiss pursuant to a contractual forum selection clause.

REQUEST FOR JUDICIAL NOTICE

Defendant’s request for judicial notice of the parties’ contract is granted.  The Complaint references the parties’ contract, so it is an appropriate matter for judicial notice.  (See Align Technology, Inc. v. Tran (2009) 179 Cal.App.4th 949, 956, fn. 6.)  Additionally, Plaintiff acknowledges the contract and its Dispute Resolution provision at paragraph 21 (Opposition at p. 2), thereby admitting its authenticity.  (Evid. Code, § 1414.)

DISCUSSION

“In California, the procedure for enforcing a forum selection clause is a motion to stay or dismiss for forum non conveniens pursuant to Code of Civil Procedure sections 410.30 and 418.10.”  (Berg v. MTC Electronics Technologies (1998) 61 Cal.App.4th 349, 358 (Berg).)  “[A] motion based on a forum selection clause is a special type of forum non conveniens motion.  The factors that apply generally to a forum non conveniens motion do not control in a case involving a mandatory forum selection clause.”  (Ibid.)  Instead, “the test is simply whether application of the clause is unfair or unreasonable, and the clause is usually given effect.”  (Ibid.)

A.        There Is a Mandatory Forum Selection Clause.

On October 5, 2020, Plaintiff and Defendants entered into a contract that contained a forum selection clause.  (RJN, Ex. 1.)  Specifically, “[a]ll such disagreements or disputes shall be submitted to any court of and in the Commonwealth of Massachusetts having subject matter jurisdiction and the PARTIES hereby agree to the exclusive jurisdiction of the courts located in the Commonwealth of Massachusetts.”

Plaintiff does not dispute that this is a mandatory forum selection clause.  (Opposition at p. 2.)  Instead, Plaintiff argues that the forum selection clause is unreasonable.  (Id. pp. 2-4.)

B.        Plaintiff Has Not Shown That Application of the Forum Selection Clause Would be Unfair or Unreasonable.

Plaintiff argues that the work and services were performed in California.  (Opposition at p. 4.)  “Claims that the previously chosen forum is unfair or inconvenient are generally rejected.  [Citation.]  A court will usually honor a mandatory forum selection clause without extensive analysis of factors relating to convenience.  [Citation.]  ‘“Mere inconvenience or additional expense is not the test of unreasonableness . . .”’ of a mandatory forum selection clause.  [Citation.]”  (Berg, supra, 61 Cal.App.4th at pp. 358-359.)

Plaintiff states only that “all the work and services were performed in California by a California business, without any involvement or activity in Massachusetts, Delaware, or any other location.  [¶]  Under the circumstances, it would be extremely unfair to require Plaintiff to file an action in Massachusetts, Delaware or another location when the events occurred in California, Plaintiff is a California business, Plaintiff did not do any business in Massachusetts, Delaware or other states relating to this transaction.  [¶]  Denying Plaintiff the use of California courts would be extremely unfair under the circumstances.”  (Opposition at p. 4; see Murat Decl.)

Plaintiff’s conclusory assertion of unfairness is insufficient to show that application of the forum selection clause is unfair or unreasonable.

CONCLUSION

The motion to dismiss or stay action is GRANTED.  This action is STAYED pending litigation in Massachusetts.

The Court sets a Status Conference Re: Massachusetts Litigation for 11/19/2024 at 8:30 AM.  Five court days before, the parties are to file a joint report on the status of the action in Massachusetts.

Moving party to give notice.

Parties who intend to submit on this tentative must send an email to the Court at SMCDEPT48@lacourt.org indicating intention to submit.  If all parties in the case submit on the tentative ruling, no appearances before the Court are required unless a companion hearing (for example, a Case Management Conference) is also on calendar.

 

         Dated this 16th day of November 2023

 

 

 

 

Hon. Thomas D. Long

Judge of the Superior Court

 

 



Case Number: 23STCV10370    Hearing Date: November 13, 2023    Dept: 39

Scott Guerrero v. Loyola Marymount University

Case No. 23STCV10370

Motion to Strike and Case Management Conference

 

            Plaintiff Scott Guerrero (“Plaintiff”) filed this employment discrimination case against Defendant Loyola Marymount University (“Defendant”).  Now, Defendant moves to strike the prayers for punitive damages and attorneys’ fees, as well as related allegations.  In ruling on a motion to strike punitive damages, “judges read allegations of a pleading subject to a motion to strike as a whole, all parts in their context, and assume their truth.”  (Clauson v. Superior Court (1998) 67 Cal.App.4th 1253, 1255.)  The motion is granted in part and denied in part.    

 

            A.        Punitive Damages

 

To state a prima facie claim for punitive damages, a plaintiff must allege the elements set forth in the punitive damages statute, Civil Code section 3294.  (Coll. Hosp., Inc. v. Superior Court (1994) 8 Cal.4th 704, 721.)  Per Civil Code section 3294, a plaintiff must allege that the defendant has been guilty of oppression, fraud or malice.  (Civ. Code, § 3294, subd. (a).)  “Malice is defined in the statute as conduct intended by the defendant to cause injury to the plaintiff or despicable conduct which is carried on by the defendant with a willful and conscious disregard of the rights or safety of others.”  (Coll. Hosp., Inc. v. Superior Court (1994) 8 Cal.4th 704, 725.)  “The mere allegation an intentional tort was committed is not sufficient to warrant an award of punitive damages.  Not only must there be circumstances of oppression, fraud or malice, but facts must be alleged in the pleading to support such a claim.”  (Grieves v. Superior Ct. (1984) 157 Cal.App.3d 159, 166, internal citations and footnotes omitted.)

 

“[T]he imposition of punitive damages upon a corporation is based upon its own fault.  It is not imposed vicariously by virtue of the fault of others.”  (City Products Corp. v. Globe Indemnity Co. (1979) 88 Cal. App. 3d 31, 36.)  “Corporations are legal entities which do not have minds capable of recklessness, wickedness, or intent to injure or deceive.  An award of punitive damages against a corporation therefore must rest on the malice of the corporation’s employees.  But the law does not impute every employee’s malice to the corporation.  Instead, the punitive damages statute requires proof of malice among corporate leaders: the officers, directors, or managing agents.”  (Cruz v. Home Base (2000) 83 Cal. App. 4th 160, 167, internal quotations and citation omitted.) 

 

            Plaintiff alleges that Craig Pintens, LMU’s Athletic Director, terminated him based upon his age, and that Pintens engaged in a pattern and practice of replacing older staff members with younger ones.  Plaintiff argues that “the violation of fundamental civil rights is inherently malicious conduct” that would support a claim for punitive damages.  Plaintiff is incorrect.  A plaintiff must allege more than violations of the Fair Employment and Housing Act and other claims in order to support a prayer for punitive damages.  (See Scott v. Phoenix Schools, Inc. (2009) 175 Cal.App.4th 702, 715-716.)  Plaintiff also alleges that Pintens terminated him because he wanted “to go in a different direction.”  While allegations of a “cover up” are sufficient to state a claim for punitive damage, Plaintiff must allege more than a false reason for the termination.  Otherwise, every FEHA case would involve punitive damages, which is not the law.  Therefore, the motion to strike the prayer for punitive damages is granted.

 

            B.        Attorney’s Fees

 

            Defendant also moves to strike the prayer for attorney’s fees.  In fact, Plaintiff is entitled to attorney’s fees under his causes of action, which Defendant’s counsel does not dispute.  Rather, Defendant challenges the request for attorney’s fees under Code of Civil Procedure section 1021.5.  Plaintiff does not allege that this case resulted in a significant benefit to the general public or a large class of employees.  Nor does Plaintiff seek to enforce a right that will benefit the public; he seeks enforcement of his own rights.  Therefore, the motion to strike is granted only to the extent the prayer for attorneys’ fees is predicated on section 1021.5.

 

CONCLUSION AND ORDER

           

            Based upon the foregoing, the Court orders as follows:

 

            1.         Defendant’s motion to strike the prayer of punitive damages is granted with leave to amend. 

 

            2.         Defendant’s motion to strike the prayer for attorneys’ fees is granted to the extent the prayer is predicated on Code of Civil Procedure section 1021.5 with leave to amend.

 

            3.         Plaintiff may file a first amended complaint within thirty (30) days.

 

            4.         The parties stipulated for the Court to conduct the case management conference in advance of Defendant’s answer having been filed. 

 

5.         The Court sets the following dates:

 

                        Post-Mediation Status Conference:    October 28, 2024, at 8:30 a.m.

 

                        Final Status Conference:                    May 2, 2025, at 9:00 a.m.

 

                        Trial:                                                   May 13, 2025, at 9:30 a.m.

 

The parties shall comply with all pretrial procedures for Department #39.  The parties shall disclose all witnesses they intend to call in their respective cases-in-chief, and disclose and produce all exhibits they intend to introduce in their respective cases-in-chief, on or before April 25, 2025.  Jury fees shall be posted on or before December 29, 2023, or the parties shall waive jury.

 

            6.         The Court’s clerk shall provide notice. 

 



Case Number: 23STCV11730    Hearing Date: November 13, 2023    Dept: 34

SUBJECT:        Motion to Compel Arbitration and Stay Action

 

Moving Party: Defendant FCA US LLC

Resp. Party:    Plaintiff Chul Hak Gwag

                                   

 

Defendant FCA’s Motion to Compel Arbitration is DENIED.

 

BACKGROUND:

 

On May 23, 2023, Plaintiff Chul Hak Gwag filed his Complaint against Defendants FCA US LLC (“FCA”) and Sierra LA CDJR, LLC (“Sierra”).

 

On July 12, 2023, both Defendant Sierra and Defendant FCA filed their Answers to the Complaint.

 

On October 4, 2023, Defendant FCA filed its Motion to Compel Arbitration and Stay Action. In support of its Motion, Defendant FCA filed its Proposed Order.

 

On October 17, 2023, Plaintiff filed his Opposition to the Motion. In support of his Opposition, Plaintiff concurrently filed: (1) Request for Judicial Notice; and (2) Evidentiary Objections.

 

On October 23, 2023, Defendant FCA filed its Reply regarding the Motion. In support of its Reply, Defendant FCA concurrently filed Declaration of John Stock.

 

On November 8, 2023, Plaintiff filed its second Request for Judicial Notice (“Supplemental Request for Judicial Notice”).

 

ANALYSIS:

 

I.          Evidentiary Objections

 

Plaintiff filed evidentiary objections to Defendant FCA’s evidence. The following are the Court’s rulings on these objections.

 

Objection

 

 

1

SUSTAINED

 

2

SUSTAINED

 

3

SUSTAINED

 

4

SUSTAINED

 

 

II.       Request for Judicial Notice

 

Plaintiff requests that the Court take judicial notice of various opinions by Courts of Appeal. Plaintiff later requests that the Court take judicial notice of a writ of mandate in an ongoing appellate matter.

 

        The Court DENIES judicial notice to these of these items. Plaintiff may cite published opinions as authority in its memorandum. However, “an opinion of a California Court of Appeal or superior court appellate division that is not certified for publication or ordered published must not be cited or relied on by a court or a party in any other action.” (California Rules of Court, Rule 8.115.)

 

 

III.     Legal Standard

 

“A written agreement to submit to arbitration an existing controversy or a controversy thereafter arising is valid, enforceable and irrevocable, save upon such grounds as exist for the revocation of any contract.” (Code Civ. Proc., § 1281.)

 

“On petition of a party to an arbitration agreement alleging the existence of a written agreement to arbitrate a controversy and that a party to the agreement refuses to arbitrate that controversy, the court shall order the petitioner and the respondent to arbitrate the controversy if it determines that an agreement to arbitrate the controversy exists [unless it makes certain determinations].” (Code Civ. Proc., § 1281.2.)

 

“Under both federal and state law, arbitration agreements are valid and enforceable, unless they are revocable for reasons under state law that would render any contract revocable. . . . Reasons that would render any contract revocable under state law include fraud, duress, and unconscionability.” (Tiri v. Lucky Chances, Inc. (2014) 226 Cal.App.4th 231, 239, citations omitted.)

 

“The party seeking to compel arbitration bears the burden of proving by a preponderance of the evidence the existence of an arbitration agreement.¿The party opposing the petition bears the burden of establishing a defense to the agreement's enforcement by a preponderance of the evidence.¿In determining whether there is a duty to arbitrate, the trial court must, at least to some extent, examine and construe the agreement.” (Tiri, supra, at p. 239.)

 

IV.      Discussion

 

A.                  The Parties’ Arguments

 

Defendant FCA moves the Court to compel Plaintiff to arbitration and stay this action pending the completion of arbitration. (Motion, p. 15:4–5.)

 

        Defendant FCA argues: (1) that Plaintiff’s claims are subject to arbitration pursuant to the signed “Agreement to Arbitrate”; (2) that Plaintiff’s claims are subject to arbitration pursuant to the signed “Retail Installment Sale Contract”; (3) that the Agreement to Arbitrate may also be enforced through the procedures set forth in the California Arbitration Act (CAA); (4) that the arbitration provisions in both agreements are valid and enforceable; (5) that the arbitration provisions are neither procedurally nor substantively unconscionable; and (6) that this matter must be stayed while the application to arbitrate is pending through the conclusion of arbitration. (Motion, pp. 1:3–16, 5:23, 7:14, 8:19–20, 10:4, 12:11–12, 14:13–14.)

 

        Plaintiff opposes the Motion, arguing: (1) that the Motion must be denied because Defendant FCA does not provide competent evidence of an arbitration agreement; (2) that Defendant did not demonstrate that Plaintiff consented to the arbitration provisions; (3) that both arbitration provisions are unconscionable; (4) that there is no consideration for the Agreement to Arbitrate; (5) that equitable estoppel does not prevent Plaintiff from refusing to arbitrate; and (6) that the Court should follow certain case law and not other case law. (Opposition, pp. 5:8–9, 6:1–3, 7:12, 9:11, 9:18–19, 14:24.)

 

        In its Reply, Defendant FCA argues: (1) that the Agreement to Arbitrate is a business record and is thus admissible under an exception to the hearsay rule; (2) that Plaintiff received a warranty in consideration for the Agreement to Arbitrate; and (3) that Defendant FCA can enforce the arbitration provision in the Retail Installment Sale Contract as a third-party beneficiary. (Reply, pp. 2:24–25, 3:15–16, 4:5–6, 4:15–16.)

 

B.          FCA has Failed to Prove the Existence of an Arbitration Agreement

 

Plaintiff FCA has attached several exhibits to its Motion to Compel Arbitration, including what it purports to be an arbitration agreement.  However, the Court has sustained Defendant’s objections to these exhibits because none of these exhibits were authenticated. 

 

        The fact that Mr. Stock, Plaintiff’s custodian of records, authenticated the exhibits in FCA’s reply is not sufficient.  “The general rule of motion practice, . . . is that new evidence is not permitted with reply papers.” (Jay v. Mahaffey (2013) 218 Cal.App.4th 1522, 1538-1539 [cleaned up], quoting Plenger v. Alza Corp. (1992) 11 Cal.App.4th 349, 362, fn. 8.)  “Points raised in the reply brief for the first time will not be considered, unless good reason is shown for failure to present them before.” (Campos v. Anderson (1997) 57 Cal.App.4th 784, 794, fn.3.  See also, Balboa Ins. Co. v. Aguirre (1983) 149 Cal.App.3d 1002, 1010; Neighbours v. Buzz Oates Enterprises (1990) 217 Cal.App.3d 325, 335, fn. 8; Alcazar v. LAUSD (2018) 29 Cal.App.5th 86, fn. 5.)

 

        FCA has presented no reason at all – let alone a good reason – for presenting these new facts in its reply.  Therefore, FCA has failed to prove the existence of an arbitration agreement. 

 

        On this ground alone, FCA’s motion must be denied.

 

        However, as indicated below (see sections IV(C) and IV(D), even if the Court were to consider the arbitration agreement, the Court would deny the motion to compel.

 

 

C.          The Arbitration Provision in the Retail Installment Sale Contract does not Compel Defendant to Arbitrate with FCA

 

The Retail Installment Sale Contract contains an arbitration provision. (Decl. Stock, Exh. A, p. 5.)

 

The Court need not restate the exact terms of the arbitration provision because the Retail Installment Sale contract is only signed by Plaintiff and Defendant Sierra, not by Defendant FCA.

 

The situation here – where a non-signatory automobile manufacturer attempts to compel a consumer to arbitration – is similar to that in Ford Motor Warranty Cases (2023), review pending at Ochoa v. Ford Motor Co. (In re Ford Motor Warranty Cases) (2023) Cal. LEXIS 4235. On the other hand, the Court finds that Felisilda v. FCA US LLC (2020) 53 Cal.App.5th 486 – in which a signatory automobile dealership moved to compel arbitration based on the contract that it signed – is neither binding nor persuasive.

 

The Ford Motor Warranty Cases held that: (1) equitable estoppel does not apply because the manufacturer has not shown that the claims against it are founded in or intertwined with the sale contract; (2) the manufacturer’s warranty outside of the contract is not a part of the sales contract; (3) the manufacturer is not a third-party beneficiary of the sale contract; and (4) there is no agency connection that gives the manufacturer the right to compel arbitration as an undisclosed principal. (Ford Motor Warranty Cases, supra, 89 Cal.App.5th at pp. 1332, 1335, 1336, 1340.)

 

Further, several recent cases have agreed with the holdings in Ford Motor Warranty Cases. These cases include: Montemayor v. Ford Motor Co. (2023) 92 Cal.App.5th 958, 968, 972; Kielar v. Superior Court (2023) 94 Cal.App.5th 614, 620–621; and Yeh v. Superior Court (2023) 95 Cal.App.5th 264, 269–279. The facts in these cases are also similar to the situation in the case before us today.

 

        The Court adopts the reasoning of the Ford Motor Warranty Cases and its progeny and declines to compel arbitration based on the arbitration provision in the Retail Installment Sale Contract.

 

D.                 The Arbitration Provision in the Agreement to Arbitrate

 

1.                  The Language of the Arbitration Provision

 

The Agreement to Arbitrate is an arbitration agreement. (Decl. Stock, Exh. B.)

 

The Agreement to Arbitrate states in pertinent part:

 

Notice of Agreement to Arbitrate

 

Pursuant to the Agreement to Arbitrate contained below, you agree that you or FCA will resolve any dispute through a neutral, binding arbitration process and not by a court action.

 

Agreement to Arbitrate

 

Please carefully read this agreement to arbitrate, which applies to any dispute between you and FCA US LLC and its affiliates (together ‘FCA,’ ‘we’ or ‘us’).

 

If you have a concern or dispute, please send a written notice describing it and your desired resolution to FCA US Office of the General Counsel, 1000 Chrysler Drive, CIMS 485-13-62, Auburn Hills, MI 48326-2766.

 

If your concern or dispute is not resolved within 60 days, you agree that any dispute arising out of or relating to any aspect of the relationship between you and FCA will not be decided by a judge or jury but instead by a single arbitration administered by the American Arbitration Association (AAA) under its Consumer Arbitration Rules in effect at the time you signed this agreement. This includes claims arising out of your warranty and claims arising before this Agreement, such as claims related to statements about our products.

 

We will pay all AAA fees and costs for any arbitration, which will be held in the city or county of your residence. To learn more about the rules and how to begin an arbitration, you may call any AAA office or go to www.adr.org.

 

The arbitrator may resolve only disputes between you and FCA and may not consolidate claims without the consent of all parties. You and FCA may bring claims against the other only in your or its individual capacity and not as a plaintiff or class member in any class or representative action. The arbitrator cannot hear class or representative claims on behalf of others purchasing or leasing FCA vehicles. If a court or arbitrator decides that any part of this agreement to arbitrate cannot be enforced as to a particular claim for relief or remedy (such as declaratory relief), then that claim or remedy (and only that claim or remedy) shall be severed and must be brought in court and any other claims must be arbitrated.

 

If you prefer, you may instead take an individual dispute to small claims court.

 

You may opt out of arbitration within 30 days after signing this agreement by sending a letter to: FCA US Office of the General Counsel, 1000 Chrysler Drive, CIMS 485-13-62, Auburn Hills, MI 48326-2766, stating your name, Vehicle Identification Number, and intent to opt out of the arbitration provision. If you do not opt out, then this agreement to arbitrate is binding.

 

YOU AGREE TO THE TERMS OF THIS CONTRACT. YOU CONFIRM THAT BEFORE YOU SIGNED THIS CONTRACT, WE GAVE IT TO YOU, AND YOU WERE FREE TO TAKE IT AND REVIEW IT. YOU ACKNOWLEDGE THAT YOU HAVE READ BOTH SIDES OF THIS CONTRACT BEFORE SIGNING BELOW. YOU CONFIRM THAT YOU RECEIVED A COMPLETELY FILLED-IN COPY WHEN YOU SIGNED IT.

 

(Decl. Stock, Exh. B.)

 

2.          Plaintiff’s Arguments regarding Consent, Consideration, and Estoppel are not Persuasive

 

Plaintiff argues that there was neither consent nor consideration for the Agreement to Arbitrate. Plaintiff also argues that it cannot be estopped.

 

The Court disagrees with these arguments.

 

Plaintiff clearly signed the Agreement to Arbitrate, indicating his consent. Further, Defendant FCA correctly notes that there is consideration. Specifically, the sale of the car and the warranties provided with it are part of the consideration.

 

As to equitable estoppel, Plaintiff is correct regarding the arbitration provision in the Retail Installment Sale Contract but not regarding the Agreement to Arbitrate. In the latter, Defendant FCA is alleged party, not Defendant Sierra. Thus, equitable estoppel is inapplicable.

 

3.           The Arbitration Agreement is Unconscionable

 

Plaintiff’s remaining argument is that the Agreement to Arbitrate is unconscionable.

 

a.                  Legal Standard

 

“Agreements to arbitrate may be invalidated if they are found to be unconscionable.” (Fitz v. NCR Corp. (2004) 118 Cal.App.4th 702, 713, citations omitted.)

 

“Unconscionability consists of both procedural and substantive elements. The procedural element addresses the circumstances of contract negotiation and formation, focusing on oppression or surprise due to unequal bargaining power. Substantive unconscionability pertains to the fairness of an agreement's actual terms and to assessments of whether they are overly harsh or one-sided. (Pinnacle Museum Tower Ass’n v. Pinnacle Mkt. Dev. (US), LLC (2012) 55 Cal.4th 223, 246, citations omitted.)

 

“‘The prevailing view is that [procedural and substantive unconscionability] must both be present in order for a court to exercise its discretion to refuse to enforce a contract or clause under the doctrine of unconscionability.’ But they need not be present in the same degree. ‘Essentially a sliding scale is invoked which disregards the regularity of the procedural process of the contract formation, that creates the terms, in proportion to the greater harshness or unreasonableness of the substantive terms themselves.’ In other words, the more substantively oppressive the contract term, the less evidence of procedural unconscionability is required to come to the conclusion that the term is unenforceable, and vice versa. (Armendariz v. Found. Health Psychcare Servs., Inc. (2000) 24 Cal.4th 83, 114, [cleaned up], italics in original, abrogated in part on other grounds by AT&T Mobility LLC v. Concepcion (2010) 565 U.S. 333.).)

 

The party resisting arbitration bears the burden of proving unconscionability.” (Pinnacle, supra, 55 Cal.4th at p. 247, citation omitted.)

 

“Moreover, courts are required to determine the unconscionability of the contract ‘at the time it was made.’” (Sanchez v. Valencia Holding Co., LLC (2015) 61 Cal.4th 899, 920, quoting Civ. Code, § 1670.5.)

 

 

b.          The Arbitration Agreement is Procedurally Unconscionable

 

i.            Legal Standard

 

“[P]rocedural unconscionability requires oppression or surprise. Oppression occurs where a contract involves lack of negotiation and meaningful choice, surprise where the allegedly unconscionable provision is hidden within a prolix printed form.” (Pinnacle, supra, 55 Cal.4th at p. 247 [cleaned up].)

 

“The procedural element of an unconscionable contract generally takes the form of a contract of adhesion . . . .” (Little v. Auto Stiegler, Inc. (2003) 29 Cal.4th 1064, 1071.)

 

ii.          Discussion

 

The Agreement to Arbitrate is clearly a contract of adhesion. Despite the language at the bottom of the agreement that is bolded and capitalized, there is no doubt that this is a contract of adhesion. The entire contract, including the Agreement to Arbitrate, is a classic take-it-or-leave-it document that did not give Plaintiff a meaningful choice or opportunity to negotiate.

 

        A contract can be adhesive when it is presented for signature on a ‘take it or leave it’ basis and where the other party was given no opportunity to negotiate any of the preprinted terms in the lease. (See, Gutierrez v. Autowest, Inc. (2003) 114 Cal.App.4th 77; Sanchez v. Valencia Holding Co., LLC (2011) 201 Cal.App.4th 74, 90.) 

 

        “Absent unusual circumstances, a contract offered on a take-it-or-leave-it basis is deemed adhesive, and a commercial transaction conditioned on a party‘s acceptance of such a contract is deemed procedurally unconscionable.”  (Vasquez v. Greene Motors, Inc. (2013) 214 Cal.App.4th 1172, 1184.)

 

        The Court finds that the Agreement to Arbitrate is procedurally unconscionable.

 

c.           The Arbitration Agreement is Substantively Unconscionable

 

i.            Legal Standard

 

“Substantive unconscionability focuses on overly harsh or one-sided results. In assessing substantive unconscionability, the paramount consideration is mutuality.” (Fitz, supra, 118 Cal.App.4th at p. 723 [cleaned up].)

 

ii.          Discussion

 

The Agreement to Arbitrate is almost entirely devoid of any mutuality. Specifically, the Agreement to Arbitrate binds Plaintiff to arbitration while it seemingly gives Defendant FCA complete freedom to choose between arbitration and court.

 

According to the text of the Agreement to Arbitrate:

 

·       “Pursuant to the Agreement to Arbitrate contained below, you agree that you or FCA will resolve any dispute through a neutral, binding arbitration process and not by a court action.”

·       “If your concern or dispute is not resolved within 60 days, you agree that any dispute arising out of or relating to any aspect of the relationship between you and FCA will not be decided by a judge or jury . . . .”

·       “If you prefer, you may instead take an individual dispute to small claims court.” (Decl. Stock, Exh. B [emphases added].)

 

Nothing in the Agreement to Arbitrate binds Defendant FCA to arbitrate. It is not even clear that Defendant FCA has given its consent to arbitration. Indeed, the language of this agreement seemingly gives Defendant FCA the ability to choose whether to file a case in court or with an arbitrator.

 

Even the first, bolded line of the “Notice of Agreement to Arbitrate” is ambiguous.  This line says

 

“[p]ursuant to the Agreement to Arbitrate contained below, you agree that you or FCA will resolve any dispute through a neutral, binding arbitration process and not by a court action.” 

 

It does not state that both Plaintiff and FCA “will resolve any dispute through a neutral, binding arbitration process and not by a court action.”  It does not say that both Plaintiff and FCA agree that they will resolve any dispute through arbitration. Rather, it simply states that Plaintiff agrees that either he or FCA will resolve any dispute through arbitration.

 

It is also worth noting that the Agreement to Arbitrate is not even signed by Defendant FCA.  The Agreement may be on FCA’s letterhead (although FCA has presented no evidence of this “fact”) but it is only signed by Plaintiff.

 

The Court finds that the Agreement to Arbitrate is substantively unconscionable.

 

d.          The Court will not Enforce this Unconscionable Arbitration Agreement

 

 

        A contract is unconscionable if there is “an absence of meaningful choice on the part of one of the parties together with contract terms which are unreasonably favorable to the other party.” (Baltazar v. Forever 21, Inc. (2016) 62 Cal.4th 1237, 1243.)

 

        “The ultimate issue in every case is whether the terms of the contract are sufficiently unfair, in view of all relevant circumstances, that a court should withhold enforcement.”  (Magno v. The College Network, Inc. (2016) 1 Cal.App.5th 277, 285.)

 

        As indicated above, the Court finds the Agreement to Arbitrate both procedurally and substantively unconscionable. Further, the Court finds that it would be impossible to sever the unconscionable clauses so as to save can save this agreement.

 

        “[U]pholding this type of agreement with multiple unconscionable terms would create an incentive for [a manufacturer] to draft a onesided arbitration agreement in the hope [consumers] would not challenge the unlawful provisions, but if they do, the court would simply modify the agreement to include the bilateral terms the [manufacturer] should have included in the first place.”  (Mills v. Facility Solutions Group, LLC (2022) 84 Cal.App.5th 1035, 1045.)

 

        The Court declines to compel arbitration:  the Agreement to Arbitrate is both procedurally and substantively unconscionable.  Further, any semblance of mutuality is belied by the explicit terms of the Agreement to Arbitrate – an agreement that was drafted by Defendant FCA.

 

V.         Conclusion

 

For the reasons stated above in sections IV(B) and IV(D), FCA’s Motion to Compel Arbitration is DENIED.

 

 



Case Number: 23STCV12094    Hearing Date: November 14, 2023    Dept: 58

 

Judge Bruce G. Iwasaki

Department 58


Hearing Date:              November 14, 2023

Case Name:                 Annoxmimbar v. The County of Los Angeles

Case No.:                    23STCV12094

Matter:                        Demurrer

Moving Party:             Defendant County of Los Angeles

Responding Party:      None


Tentative Ruling:      The Demurrer to the Amended Complaint is sustained without leave to amend.          


 

             On May 30, 2023, Plaintiff Mallium Annoxmimbar (Plaintiff) filed a Complaint against “the City and the County of Los Angeles.”

 

On July 24, 2023, Defendant County of Los Angeles (County) filed a demurrer the Complaint. No opposition was filed.  The demurrer was sustained with leave to amend.

 

On October 4, 2023, Plaintiff filed a 108-page “Complaint Statement Amended.” On October 6, 2023, the County filed a demurrer. That demurrer is the matter before the Court, set for hearing on November 14, 2023.

 

But on October 9, 2023, Plaintiff filed a 61-page “Complaint Statement.” On October 19, 2023, the City of Los Angeles demurred to this Complaint. That demurrer is set for hearing on December 5, 2023.

 

On October 31, 2023, Plaintiff filed a 47-page “Complaint Statement Cross-Complaints & Additional Concerns.”

 

The Demurrer to the October 4, 2023 “Complaint Statement Amended” is sustained without leave to amend. The Court will strike Plaintiff’s subsequent filings, presumably which were intended to be amended pleadings, pursuant to Code of Civil Procedure section 436.  The December 5, 2023 hearing is taken off calendar.  This case is dismissed.

 

Legal Standard for Demurrers

 

A demurrer is an objection to a pleading, the grounds for which are apparent from either the face of the complaint or a matter of which the court may take judicial notice. (Code Civ. Proc., § 430.30, subd. (a); see also Blank v. Kirwan (1985) 39 Cal.3d 311, 318.) The purpose of a demurrer is to challenge the sufficiency of a pleading “by raising questions of law.” (Postley v. Harvey (1984) 153 Cal.App.3d 280, 286.) “In the construction of a pleading, for the purpose of determining its effect, its allegations must be liberally construed, with a view to substantial justice between the parties.” (Code Civ. Proc., § 452.) The court “ ‘ “treat[s] the demurrer as admitting all material facts properly pleaded, but not contentions, deductions or conclusions of fact or law . . . .” ’ ”  (Berkley v. Dowds (2007) 152 Cal.App.4th 518, 525.) In applying these standards, the court liberally construes the complaint to determine whether a cause of action has been stated. (Picton v. Anderson Union High School Dist. (1996) 50 Cal.App.4th 726, 733.)

 

Allegations in the Complaint

 

Defendant County argues the allegations are entirely unintelligible and uncertain. Defendant’s demurer based on uncertainty is – once again – well-taken.

 

Code of Civil Procedure section 430.10 establishes that a pleading that is “uncertain” is subject to demurrer, defining “uncertain” to include “ambiguous and unintelligible.” (Code Civ. Proc., § 430.10, subd. (f).) However, a demurrer based on uncertainty is disfavored and will be strictly construed, even when the pleading is uncertain in some respects, because ambiguities can be clarified under modern discovery practices. (Khoury v. Maly's of California, Inc. (1993) 14 Cal.App.4th 612, 616.)

 

Nonetheless, a demurrer for uncertainty is properly sustained where the complaint is so confusing that the defendant's ability to understand the complaint is impaired. (Cf. Williams v. Beechnut Nutrition Corp. (1986) 185 Cal.App.3d 135, 139, fn. 2 [though “inconvenient, annoying and inconsiderate,” lack of labels for causes of action did not substantially impair defendant's ability to understand complaint, so demurrer on ground of uncertainty should have been overruled].)

 

Here, the Amended Complaint is completely devoid of any comprehensible cause of action.  Instead, the Amended Complaint contains only a litany of unrelated facts pertaining to Plaintiff’s personal history dating back to when Plaintiff was 12-years-old. The Amended Complaint is uncertain.

 

Further, the Court declines to grant leave to amend; Plaintiff’s subsequent filings indicate that it is not reasonably possible for Plaintiff to amend to cure these defects and state a claim. 

 

Conclusion

 

The demurrer is sustained without leave to amend. The case is dismissed with prejudice.  Accordingly, Plaintiff Annoxmimbar is ordered to file no further pleadings in this matter. Should Plaintiff seek to file any further pleadings in this case, the Court will set an order to show cause why he should not be ordered to pay sanctions up to $1,000 and why he should not be deemed a vexatious litigant.

 

Defendant County shall give notice of this order, including to counsel for the City of Los Angeles.



Case Number: 23STCV12746    Hearing Date: November 13, 2023    Dept: 54

Superior Court of California

County of Los Angeles

 

John UNB Doe, et al.,

 

 

 

Plaintiffs,

 

Case No.:

 

 

23STCV12746

 

vs.

 

 

Tentative Ruling

 

 

City of Santa Monica, et al.,

 

 

 

Defendants.

 

 

 

 

 

 

 

Hearing Date: November 13, 2023

Department 54, Judge Maurice A. Leiter

Demurrer to First Amended Complaint

Moving Party: Defendant City of Santa Monica

Responding Party: Plaintiffs John UNB Doe, John USS Doe and John UNG Doe

 

T/R:      DEFENDANT’S DEMURRER IS OVERRULED.

 

DEFENDANT TO FILE AND SERVE AN ANSWER TO THE FIRST AMENDED COMPLAINT WITHIN 30 DAYS OF NOTICE OF RULING.

 

DEFENDANT TO NOTICE.

 

If the parties wish to submit on the tentative, please email the courtroom at SMCdept54@lacourt.org with notice to opposing counsel (or self-represented party) before 8:00 am on the day of the hearing. 

 

The Court considers the moving papers, opposition, and reply.

 

BACKGROUND

               

On July 3, 2023, Plaintiffs John UNB Doe, John USS Doe, and John UNG Doe filed the operative first amended complaint against Defendants City of Santa Monica and Santa Monica Police Activities League, asserting causes of action for (1) sexual assault; (2) negligence; (3) negligent failure to educate, train or warn; and (4) violation of the Bane Act. Plaintiffs allege they were sexually abused as children by City of Santa Monica police officer Eric Uller while attending the City’s youth programing.

 

ANALYSIS

 

A demurrer to a complaint may be taken to the whole complaint or to any of the causes of action in it.  (CCP § 430.50(a).)  A demurrer challenges only the legal sufficiency of the complaint, not the truth of its factual allegations or the plaintiff's ability to prove those allegations.  (Picton v. Anderson Union High Sch. Dist. (1996) 50 Cal. App. 4th 726, 732.)  The court must treat as true the complaint's material factual allegations, but not contentions, deductions or conclusions of fact or law.  (Id. at 732-33.)  The complaint is to be construed liberally to determine whether a cause of action has been stated.  (Id. at 733.)

 

Defendant demurs to the first amended complaint on the ground Plaintiffs did not comply with the claim presentation requirements of the Government Claims Act. Defendant demurs to the fourth cause of action for violation on the ground that it is barred by the statute of limitations.

 

 The California Legislature passed AB 218 in 2019, which amended the Government Claims Act to exempt from the claim presentation requirements “[c]laims made pursuant to Section 340.1 of the Code of Civil Procedure for the recovery of damages suffered as a result of childhood sexual assault” regardless of the date the wrongful conduct occurred. Prior to AB 218, only claims that occurred after January 1, 2009 were exempt. Under AB 218, Plaintiffs were not required to comply with the claim presentation requirements.

 

Defendant asserts that AB 218 violates the California Constitution by retroactively imposing liability on a past occurrence. Defendant cites no cases directly on point, but there is recent authority rejecting Defendant’s arguments. (See Coats v. New Haven Unified School District (2020) 46 Cal.App.5th 415, 425-31 [rejecting constitutional challenge to AB 218.]) The motion cannot be granted on this basis.

 

CCP § 340.1 acts to extend the statute of limitations for “an action for recovery of damages suffered as a result of childhood sexual assault.” Plaintiffs’ Bane Act cause of action is for recovery of damages resulting from childhood sexual assault. The statutes of limitations for causes of action that do not arise from childhood sexual assault do not apply here.

 

Defendant’s demurrer is OVERRULED.

 



Case Number: 23STCV12943    Hearing Date: November 14, 2023    Dept: 58

Judge Bruce G. Iwasaki

Department 58


Hearing Date:              November 14, 2023

Case Name:                 Luis Alberto Martinez v. Orkid Plaza, LLC

                                    Fatima Cervantes v. Orkid Plaza, LLC

                                    Jorge Arreola v. Orkid Plaza, LLC

                                    Eloina Mendez Chavez v. Orkid Plaza, LLC

Case No.:                    23STCV12943

                                    23STCV12969

                                    23STCV12999

                                    23STCV15505

Matter:                        Notice of Related Case

Moving Party:             Defendant Orkid Plaza, LLC

Responding Party:      None

Tentative Ruling:      The four cases are ordered not related. 

           

            All the cases arise from Plaintiffs’ respective landlord-tenant relationships with Orkid Plaza, LLC.  

 

            Defendant Orkid Plaza, LLC filed a notice of related case, indicating that case number 23STCV12943 (Luis Alberto Martinez v. Orkid Plaza, LLC) in Department 58 is related to case number 23STCV12969 (Fatima Cervantes v. Orkid Plaza, LLC) in Department 24, case number 23STCV12999 (Jorge Arreola v. Orkid Plaza, LLC) in Department 16, and case number 23STCV15505 (Eloina Mendez Chavez v. Orkid Plaza, LLC) in Department 54. 

 

            The four cases are not related. (Cal. Rules of Court, rule 3.300(a).)   

 

DISCUSSION

 

Cases at Issue:

 

Case Name 

Case Number 

Filing Date 

Dept. 

1. Luis Alberto Martinez v. Orkid Plaza, LLC

 

23STCV12943

6/7/23 

58

2. Fatima Cervantes v. Orkid Plaza, LLC

 

23STCV12969

6/7/23

24

3. Jorge Arreola v. Orkid Plaza, LLC

23STCV12999

6/7/23

16

4. Eloina Mendez Chavez v. Orkid Plaza, LLC

23STCV15505

7/3/23

54

 

Procedural Requirements

 

            If all the related cases have been filed in one superior court, as it is here, “[w]here the cases listed in the notice are unlimited civil cases, the judge who has the earliest filed case must determine whether the cases should be ordered related and assigned to his or her department.”  (Cal. Rules of Court, rule 3.300(h)(1)(A).)

 

As 23STCV12943 is the earliest case having been filed at 9:29 AM, Department 58 shall determine whether the cases are related.

 

            The notice of related case must be filed in all pending cases listed in the notice and must be served on all parties in those cases. (Cal. Rules of Court, rule 3.300(d).) Defendant Orkid Plaza, LLC filed a notice of related case in all the cases.

 

            A party may respond to a notice of related cases within five days of service on the party. (Cal. Rule of Court 3.300(g).) No objections were filed to the notice of related cases. 

 

            The notices of related cases are procedurally proper.

 

Substantive Requirements

 

            The inquiry on a notice of related cases is whether the cases at issue (1) involve the same parties and are based on the same or similar claims; (2) arise from the same or substantially identical transactions, incidents, or events requiring the determination of the same or substantially identical questions of law or fact; (3) involve claims against, title to, possession of, or damages to the same property; or (4) are likely for other reasons to require substantial duplication of judicial resources if heard by different judges. (Cal. Rules of Court, rule 3.300(a)(1)-(4).)

 

            The cases arise from the same nucleus of facts. Here, the Complaints contain overlapping claims that are based on the same nucleus of facts –the physical conditions of the building, landlord Defendant’s alleged failure to properly maintain the habitability of the building and comply with the law and a fire that occurred in the building in June 2022.

           

            In 23STCV12943, Plaintiff Martinez alleges numerous statutory habitability violations based on his tenancy with Defendant Orkid Plaza, LLC. Additionally, he alleges claims for nuisance, emotional distress, negligence, and violations of Health and Safety Code section 13007. These claims are based on allegations of a unsanitary/unsafe living conditions in his unit and in common areas. Further, the Complaint alleges that there was major fire in the building on June 12, 2022 as result of Defendant’s negligence; the fire destroyed many of Plaintiff’s belongings.

 

            In 23STCV12969, Plaintiff Cervantes does not allege any statutory habitability violations against Defendant Orkid Plaza, LLC arising from her tenancy. However, like Plaintiff Martinez, she alleges claims for emotional distress, negligence, and violations of Health and Safety Code section 13007 arising from unsanitary/unsafe living conditions. She also alleges emotional and property damages from the fire that occurred on June 12, 2022.

            In 23STCV12999, Plaintiff Arreola alleges the same statutory habitability violations as Plaintiff Martinez based on his tenancy with Defendant Orkid Plaza, LLC. Additionally, he alleges claims for nuisance, emotional distress, negligence, and violations of Health and Safety Code section 13007. These claims are based on allegations of unsanitary/unsafe living conditions in his unit and in common areas. Further, the Complaint alleges that there was major fire in the building on June 12, 2022 that occurred as result of Defendant’s negligence; the fire destroyed many of Plaintiff’s belongings and caused him emotional distress.

 

            In 23STCV15505, Plaintiffs Eloina Mendez Chavez and Adan Ivan Chavez do not allege any statutory habitability violations against Defendant Orkid Plaza, LLC arising from their tenancy. Represented by different attorneys than the other cases, Plaintiffs allege a breach of contract, breach of warranty of habitability and wrongful eviction. These claims arise from allegations that Defendant Orkid maintained the premises in unsanitary/unsafe condition based on a rodent infestation, lack of electricity, and lack of heating (among other issues). They also allege property damage and constructive eviction as result of the fire that occurred on June 12, 2022.

 

The cases involve overlapping parties – Defendant Orkid Plaza, LLC– and similar habitability related claims based on similar conditions in the building, as well as the same singular catastrophic event – the June 2022 fire to the building. However, each case involves a different tenant and different units. The defects in each unit are separate from each other, may have different causes, and may have occurred over different periods of time. Further, the evidentiary showing for each party to demonstrate the cause of their injury and their damages will be separate and distinct. Therefore, the Court finds the cases are not related under California Rule of Court 3.300, subd. (a). 

 

            Defendant Orkid Plaza, LLC to give notice in each of the cases listed above. 



Case Number: 23STCV14020    Hearing Date: November 15, 2023    Dept: 32

 

ALMA ROSA HERNANDEZ,

                        Plaintiff,

            v.

 

LOS ANGELES COUNTY HIGH DESERT REGIONAL HEALTH CENTER, et al.,

                       

                        Defendants.

 

  Case No.:  23STCV14020

  Hearing Date:  November 15, 2023

 

     [TENTATIVE] order RE:

defendant county of los angeles’ demurrer to first amended complaint

 

 

BACKGROUND

            On June 16, 2023, Plaintiff Alma Rosa Hernandez filed this action against Defendants County of Los Angeles (erroneously sued as Los Angeles County High Desert Regional Health Center) and SEIU Local 721. The complaint was labeled as one for discrimination and violation of labor/union rights. However, the complaint contained no factual allegations. Instead, the complaint merely attached prior complaints filed with the Civil Rights Department and Labor Commissioner’s Office. On August 21, 2023, the Court sustained the County’s demurrer with leave to amend. Plaintiff filed the operative First Amended Complaint on September 8, 2023.

            On September 29, 2023, the County filed the instant demurrer to the FAC. Plaintiff has not filed an opposition.

LEGAL STANDARD

A demurrer for sufficiency tests whether a pleading states a cause of action or defense. (Hahn v. Mirda (2007) 147 Cal.App.4th 740, 747.) When considering demurrers, courts read the allegations liberally and in context. (Taylor v. City of Los Angeles Dept. of Water and Power (2006) 144 Cal.App.4th 1216, 1228.) In a demurrer proceeding, the defects must be apparent on the face of the pleading or by proper judicial notice. (Code Civ. Proc., § 430.30, subd. (a).) A demurrer tests the pleadings alone and not the evidence or other extrinsic matters. (SKF Farms v. Superior Court (1984) 153 Cal.App.3d 902, 905.) Therefore, it lies only where the defects appear on the face of the pleading or are judicially noticed. (Ibid.) The only issue involved in a demurrer hearing is whether the pleading, as it stands, unconnected with extraneous matters, states a cause of action or defense. (Hahn, supra, 147 Cal.App.4th at 747.)

MEET AND CONFER

Before filing a demurrer or a motion to strike, the demurring or moving party is required to meet and confer with the party who filed the pleading demurred to or the pleading that is subject to the motion to strike for the purposes of determining whether an agreement can be reached through a filing of an amended pleading that would resolve the objections to be raised in the demurrer. (Code Civ. Proc., §§ 430.41, 435.5.) The Court notes that Defendant has complied with the meet and confer requirement. (See Ortega Decl.)

DISCUSSION

            The FAC contains no factual allegations from which any cause of action may be inferred. The FAC summarizes the law on motions to strike and administrative exhaustion. The FAC also cites to federal regulations and the California Civil Code for the proposition that an employer must keep employee information safe. The complaint concludes with the statement: “I was discriminated by my employer and I am pleading with you for a fair trial.” Plaintiff cannot plead a cause of action by merely citing different laws, or by making the conclusory statement that she was discriminated against. As with the original complaint, the FAC contains no facts supporting a discrimination claim or any other cause of action.

CONCLUSION

            Defendant County of Los Angeles’s demurrer is SUSTAINED with leave to amend.



Case Number: 23STCV15061    Hearing Date: November 13, 2023    Dept: 30

Dept. 30

Calendar No.

Ramos vs. Cornerstone Staffing Solutions, Inc., et. al., Case No. 23STCV15061

 

Tentative Ruling re:  Defendants’ Motion to Compel Arbitration

 

Defendants Cornerstone Staffing Solutions, Inc., Jones Stephen’s Corp., and Ferguson Enterprises, LLC (collectively, Defendants) move to compel Plaintiff Daniel Ramos (Plaintiff) to binding arbitration, and to stay this action pending completion of arbitration. The motion is denied.

 

“On petition of a party to an arbitration agreement alleging the existence of a written agreement to arbitrate a controversy and that a party thereto refuses to arbitrate such controversy, the court shall order the petitioner and the respondent to arbitrate the controversy if it determines that an agreement to arbitrate the controversy exists, unless it determines that: (a) The right to compel arbitration has been waived by the petitioner; or (b) Grounds exist for the revocation of the agreement.”  (Code Civ. Proc. § 1281.2, subds. (a), (b).)

A proceeding to compel arbitration is in essence a suit in equity to compel specific performance of a contract. (Freeman v. State Farm Mutual Auto Insurance Co. (1975) 14 Cal.3d 473, 479.) Such enforcement may be sought by a party to the arbitration agreement. (Code Civ. Proc., § 1280, subd. (e)(1).)

            The petition to compel arbitration functions as a motion and is to be heard in the manner of a motion, i.e., the facts are to be proven by affidavit or declaration and documentary evidence with oral testimony taken only in the court’s discretion. (Code Civ. Proc., §1290.2; Rosenthal v. Great Western Fin. Securities Corp. (1996) 14 Cal.4th 394, 413–414.) The petition to compel must set forth the provisions of the written agreement and the arbitration clause verbatim, or such provisions must be attached and incorporated by reference. (Cal. Rules of Court, rule 3.1330; see Condee v. Longwood Mgmt. Corp. (2001) 88 Cal.App.4th 215, 218 (Condee).) 

            Once petitioners allege that an arbitration agreement exists, the burden shifts to respondents to prove the falsity of the purported agreement, and no evidence or authentication is required to find the arbitration agreement exists. (See Condee, supra, 88 Cal.App.4th at p. 219.) However, if the existence of the agreement is challenged, “petitioner bears the burden of proving [the arbitration agreement’s] existence by a preponderance of the evidence.” (Rosenthal v. Great Western Fin. Securities Corp. (1996) 14 Cal.4th 394, 413; see also Espejo v. Southern California Permanente Medical Group (2016) 246 Cal.App.4th 1047, 1058–1060.)

 

In this action, Plaintiff brings claims against Defendants for whistleblower retaliation under the Labor Code, unsafe workplace violation, assault, battery, and wrongful termination. Plaintiff’s allegations arise from his employment with Defendant Cornerstone Staffing Solutions, Inc. beginning March 2022. (Comp. ¶  18.)

 

Defendants seek to compel Plaintiff to arbitration based on a document entitled, “Notice to Employees About Our Mutual Arbitration Policy,” which states that “Cornerstone Staffing Solutions, Inc. . . . has adopted and implemented a new arbitration policy requiring voluntary mutual binding arbitration of disputes for all employees, regardless of length of service . . . it will govern all existing or future disputes between you and the Company.” (Morrison Decl. ¶ 5, Ex. A [6].) The document includes an “Employee Agreement to Arbitrate” (the Agreement), providing, “I acknowledge that I have received and reviewed a copy of Cornerstone Staffing Solutions, Inc.’s Mutual Arbitration Policy (‘MAP’), and I understand that it is a condition of my employment. I agree that it is my obligation to make use of the MAP and to  submit to final and binding arbitration any and all claims and disputes that are related in any way to my employment, the termination of my employment with the Company, or my assignment to a Customer, except as otherwise set forth in the MAP.” (Id. [7].) The Agreement shows Plaintiff’s electronic signature, dated March 8, 2022.

 

            Plaintiff argues that Defendants have failed to establish the existence of an arbitration agreement, because there is insufficient evidence verifying Plaintiff’s electronic signature.

Gamboa v. Northeast Community Clinic (2021) 286 Cal.Rptr.3d 891, explains the three-step burden-shifting process for determining the existence of an arbitration agreement as follows: “First, the moving party bears the burden of producing ‘prima facie evidence of a written agreement to arbitrate the controversy.’ [Citation.] The moving party ‘can meet its initial burden by attaching to the [motion or] petition a copy of the arbitration agreement purporting to bear the [opposing party's] signature.’ [Citation.] Alternatively, the moving party can meet its burden by setting forth the agreement's provisions in the motion. [Citations.] For this step, ‘it is not necessary to follow the normal procedures of document authentication.’” (Id. at 896.)

“If the moving party meets its initial prima facie burden and the opposing party disputes the agreement, then in the second step, the opposing party bears the burden of producing evidence to challenge the authenticity of the agreement.” (Ibid. [citing Condee v. Longwood Management Corp. (2001) 88 Cal.App.4th 215, 219].) “The opposing party can do this in several ways. For example, the opposing party may testify under oath or declare under penalty of perjury that the party never saw or does not remember seeing the agreement, or that the party never signed or does not remember signing the agreement.” (Ibid.)

“If the opposing party meets its burden of producing evidence, then in the third step, the moving party must establish with admissible evidence a valid arbitration agreement between the parties. The burden of proving the agreement by a preponderance of the evidence remains with the moving party.” (Ibid.)

 

            Here, the Agreement attached to the Morrison Declaration is sufficient to satisfy Defendants' initial burden to produce prima facie evidence of a written agreement to arbitrate.

            Plaintiff has produced sufficient evidence to meet his burden on the second step. Plaintiff states in his declaration, “[t]o my knowledge, I did not consent to sign documents electronically in connection with my employment with any of the Defendants in this action.” (Ramos Decl. ¶ 3.) Plaintiff further states, “I have no memory of seeing the Notice to Employees About Our Mutual Arbitration Policy and the Employee Agreement to Arbitrate. . . . That document does not contain my signature in any form.” (Ramos Decl. ¶ 4.) This evidence satisfies Plaintiff’s burden to challenge the authenticity of the Agreement. (Ruiz v. Moss Bros. Auto Group, Inc. (2014) 232 Cal.App.4th 836, 846 [“In the face of [employee's] failure to recall signing the 2011 agreement, [employer] had the burden of proving by a preponderance of the evidence that the electronic signature was authentic”].)

            Accordingly, for the third step, Defendants “must establish with admissible evidence a valid arbitration agreement between the parties” by a preponderance of the evidence. (Gamboa, supra, 88 Cal.App.4th at 219.) The procedure for authentication of an electronic signature is provided under the Uniform Electronic Transactions Act (UETA), Civ. Code §§ 1633.1 et seq. (See Ruiz, 232 Cal.App.4th at 843.) Under the UETA, an electronic signature “is attributable to a person if it was the act of the person. The act of the person may be shown in any manner, including a showing of the efficacy of any security procedure applied to determine the person to which the electronic record or electronic signature was attributable.” (Civ. Code, § 1633.9, subd. (a).) The effect of such electronic signature “is determined from the context and surrounding circumstances at the time of its creation, execution, or adoption, including the parties’ agreement.” (Civ. Code., § 1633.9, subd. (b).)

In Ruiz, the employer’s declaration seeking to authenticate the plaintiff’s electronic signature on an arbitration agreement was deemed insufficient under the UETA, where the declarant “summarily asserted” plaintiff electronically signed the agreement and “did not explain how she arrived at that conclusion or inferred [plaintiff] was the person who electronically signed the agreement” or that the electronic signature “was ‘the act’” of the plaintiff. (232 Cal.App.4th at 844-845.) By contrast, in Espejo v. Southern California Permanente Medical Group, the “declaration offered the critical factual connection that the declarations in Ruiz lacked,” by detailing “security precautions regarding transmission and use of an applicant’s unique username and password, as well as the steps an applicant would have to take to place his or her name on the signature line” of the agreement. (Espejo v. Southern California Permanente Medical Group (2016) 246 Cal.App.4th 1047, 1062.)

 

Here, Defendants’ initial evidence failed to show that Plaintiff electronically signed the Agreement. Kara Morrison, Defendants’ Director of Human Resources, asserted that Plaintiff electronically signed the Agreement on March 8, 2022, but gave no explanation of “how she arrived at that conclusion or inferred [Plaintiff] was the person who electronically signed the agreement.” (Ruiz, 232 Cal.App.4th at 845.)

 

With their Reply, Defendants present a supplemental declaration from Morrison. In it, she states that Plaintiff electronically signed a number of other documents on March 8, 2022, including a “Disclaimer” whereby Plaintiff agreed to give his consent electronically. (Morrison Supp. Decl. ¶¶ 2-6, Ex. A.)

 

This evidence still fails to show that the electronic signature on the Agreement was “the act” of Plaintiff. Morrison’s supplemental declaration purports to verify Plaintiff’s signature on the Agreement with the claim that Plaintiff also signed various other documents electronically on March 8, 2022. But Morrison has not properly verified Plaintiff’s electronic signature on these other documents in the first place; as with the Agreement, she merely “summarily assert[s]” that Plaintiff signed them. (Ruiz, 232 Cal.App.4th at 844.) She does not explain how Plaintiff’s electronic signature “could only have been placed on the [agreements] ... by a person using [Plaintiff’s] ‘unique login ID and password,” or “that all [Defendants’] employees were required to use their unique login ID and password when they logged into the HR system and signed electronic forms and agreements.” (Ibid.) The supplemental declaration provides no information regarding the “security precautions regarding transmission and use of an applicant’s unique username and password, as well as the steps an applicant would have to take to place his or her name on the signature line.” (Espejo, 246 Cal.App.4th at 1062.)

 

            Morrison also claims that Plaintiff’s application included “personal information that only he could have entered, including his address, date of birth, phone number, email address, past job information, education, among others.” (Morrison Supp. Decl. ¶ 4, Ex. B.) However, it does not appear that any of this is information that only Plaintiff could have known (compared to, e.g., a unique username and password), and there is no evidence confirming that the information listed is accurate. Because Defendants fail to authenticate Plaintiff’s signature on the Agreement, they have not established the existence of an agreement to arbitrate with admissible evidence. Accordingly, the motion is denied.



Case Number: 23STCV15075    Hearing Date: November 13, 2023    Dept: 32

 

KENDALL BLEVENS,

                        Plaintiff,

            v.

 

GREAT MAPLE, LLC, et al.,

                        Defendants.

 

  Case No.:  23STCV15075

  Hearing Date:  November 13, 2023

 

     [TENTATIVE] order RE:

defendants’ motion to compel arbitration

 

 

BACKGROUND

            On June 28, 2023, Plaintiff Kendall Blevens filed this action asserting (1) wrongful discharge in violation of public policy, (2) Labor Code retaliation, and (3) battery. Plaintiff alleges that he was retaliated against and ultimately terminated after reporting a manager’s inappropriate touching.

            On October 17, 2023, Defendants filed the instant motion to compel arbitration. Plaintiff filed his opposition on October 30, 2023. Defendants filed their reply on November 3, 2023.

LEGAL STANDARD

The Federal Arbitration Act (“FAA”) states that “[a] written provision in any . . . contract evidencing a transaction involving commerce to settle by arbitration a controversy thereafter arising out of such contract or transaction . . . shall be valid, irrevocable, and enforceable, save upon such grounds as exist at law or in equity for the revocation of any contract.” (9 U.S.C. § 2.) The term “involving commerce” is interpreted to mean simply “affecting commerce” to give the FAA the broadest reach possible, and does not require a transaction that is actually “within the flow of interstate commerce.” (See Allied-Bruce Terminix Co. v. Dobson (1995) 513 U.S. 265, 273-74; Citizens Bank v. Alafabco, Inc. (2003) 539 U.S. 52, 56.) Moreover, parties may agree to apply the FAA notwithstanding any effect on interstate commerce. (Victrola 89, LLC v. Jaman Properties 8 LLC (2020) 46 Cal.App.5th 337, 355.)

“On petition of a party to an arbitration agreement alleging the existence of a written agreement to arbitrate a controversy and that a party to the agreement refuses to arbitrate that controversy, the court shall order the petitioner and the respondent to arbitrate the controversy if it determines that an agreement to arbitrate the controversy exists….” (Code Civ. Proc, § 1281.2.) “The party seeking arbitration bears the burden of proving the existence of an arbitration agreement, and the party opposing arbitration bears the burden of proving any defense, such as unconscionability.” (Pinnacle Museum Tower Assn. v. Pinnacle Market Development (US), LLC (2012) 55 Cal.4th 223, 236.)

DISCUSSION

I. Existence of a Valid Agreement

“The moving party ‘can meet its initial burden by attaching to the motion or petition a copy of the arbitration agreement purporting to bear the opposing party's signature.’” (Gamboa v. Northeast Community Clinic (2021) 72 Cal.App.5th 158, 165, quoting Bannister v. Marinidence Opco, LLC (2021) 64 Cal.App.5th 541, 543-44.)

Plaintiff signed an arbitration agreement on December 19, 2022 upon the start of his employment. (Def.’s Ex. A.) Plaintiff does not dispute the existence of the arbitration agreement, its contents, or the fact that he signed it. Nor does Plaintiff dispute Defendants’ equitable estoppel argument with regards to the defendants that are not signatories to the agreement. (See Mtn. 14:19-16:13.) Therefore, the Court finds that Plaintiff agreed to arbitrate the claims at issue and that the agreement is enforceable by all moving defendants.

 

II. The FAA and Labor Code Section 432.6

            Plaintiff’s opposition is limited to arguing that Labor Code section 432.6 bars enforcement of the agreement. Section 432.6 prohibits an employer from requiring an employee to arbitrate FEHA or Labor Code claims as a condition of employment. However, “[n]othing in this section is intended to invalidate a written arbitration agreement that is otherwise enforceable under the Federal Arbitration Act.” (Id., subd. (f).) Section 432.6 is preempted by the FAA. (Chamber of Commerce of the United States v. Bonta (9th Cir. 2023) 62 F.4th 473.)

            Plaintiff argues that the FAA does not apply because Defendants have not proven that Plaintiff’s employment implicated interstate commerce. “But the presence of interstate commerce is not the only manner under which the FAA may apply. As discussed above, the parties may also voluntarily elect to have the FAA govern enforcement of the Agreement, as they did here.” (Victrola 89, LLC, supra, 46 Cal.App.5th at p. 355.)

The agreement here expressly provides for enforcement under the FAA. (Def.’s Ex. A, § D(1).) Plaintiff acknowledges this provision but argues that it is a legal conclusion that provides no evidence of interstate commerce. (Opp. 2:19-3:4.) This argument is without merit. As explained in Victrola, the FAA applies if the parties agree to apply it, even without proving interstate commerce. Here, because the parties agreed to apply the FAA, Defendants need not independently prove interstate commerce.

Because the FAA applies to the agreement, it preempts Labor Code section 432.6. Plaintiff presents no other defense against enforcement of the agreement.

CONCLUSION

            Defendants’ motion to compel arbitration is GRANTED. The case is stayed in its entirety pending the outcome of arbitration.



Case Number: 23STCV15705    Hearing Date: November 13, 2023    Dept: 28

Having considered the moving, opposing and reply papers, the Court rules as follows.  

BACKGROUND 

On July 6, 2023, Plaintiffs Andrew Lopez and Jessica Valenzuela filed this action against Defendants Khachik Gumuryan (“Gumuryan”), Lankershim Towing (“Towing”), and Does 1-100 for motor vehicle and general negligence. 

On September 8, 2023, Plaintiffs filed a first amended complaint against Gumuryan, Towing, and Does 1-50 for negligence, negligent hiring, retention, supervision, and training, and negligent entrustment. 

On October 3, 2023, Gumuryan and Towing (“Defendants”) filed a demurrer to be heard on November 13, 2023. On October 30, 2023, Plaintiffs filed an opposition. On November 3, 2023, Defendants filed a reply. 

Trial is currently scheduled for January 2, 2025. 

PARTIES’ REQUESTS 

Defendants request that the Court sustain the demurrer. 

Plaintiffs request that the Court overrule the demurrer. 

LEGAL STANDARD 

“The party against whom a complaint or cross-complaint has been filed may object, by demurrer or answer as provided in Section 430.30, to the pleading on any one or more of the following grounds: 

* * *

 “(e) The pleading does not state facts sufficient to constitute a cause of action. . . . .”

 (Code Civ. Proc., § 430.10, subd. (e).) 

In a demurrer proceeding, the defects must be apparent on the face of the pleading or by judicial notice. (Code Civ. Proc., § 430.30, subd. (a) [“When any ground for objection to a complaint, cross-complaint, or answer appears on the face thereof, or from any matter of which the court is required to or may take judicial notice, the objection on that ground may be taken by a demurrer to the pleading”].) 

“For the purpose of testing the sufficiency of the cause of action, the demurrer admits the truth of all material facts properly pleaded (i.e., all ultimate facts alleged, but not conclusions, deductions, or conclusions of facts or law).”  (L. Edmon and C. Karnow, Cal. Practice Guide: Civil Procedure Before Trial (Rutter 2023) ¶ 7:43, p. 7(l)-25, emphasis omitted (Cal. Practice Guide).) 

DISCUSSION 

A.   The complaint 

In their first amended complaint Plaintiffs allege the following: 

1.    The accident 

On June 29, 2021, while acting within the scope and course of his employment for Towing, Gumuryan negligently caused a collision between the tow truck he was driving and Plaintiffs’ vehicle on the 101 freeway. 

“Upon the low impact collision, Plaintiffs were marginally thrusted forward, and did not experience any immediate or substantial pain, to the extent that neither Highway Patrol nor any emergency medical responders were contacted.” (First Amended Complaint ("Complaint") ¶ 17.) 

2.    Valenzuela 

On June 30, 2021, Valenzuela decided to undergo a medical evaluation at a nearby hospital because she had begun to experience slight pain in her neck, back, and hip, which she believed was due to muscle soreness given the low impact of the collision. At this time, Valenzuela did not believe that this was result of a long-lasting and/or permanent injury caused by the collision. Valenzuela was examined and was diagnosed with no obvious trauma or any permanent injury other than mild sclerosis that was consistent with degenerative change. Valenzuela was discharged on the same day and was told to take over the counter pain medication for her slight muscle soreness. (Complaint ¶ 19.) 

On July 2, 2021, believing that her continued slight pain was merely due to muscle soreness, Plaintiff sought further medical evaluation at another hospital.  Valenzuela’s diagnosis was consistent with the prior June 30, 2021, diagnosis. No obvious trauma or permanent injury were identified other than the chronic degenerative issues involving her back and muscle soreness and spasms that the prior medical evaluation and diagnosis had previously confirmed. (Complaint ¶ 20.) 

On July 7, 2021, Valenzuela saw a chiropractor because she had begun to experience acute and distressing pain in her shoulder, hips, lower back, and sporadic severe headaches.  (Complaint ¶ 21.) 

On September 22, 2021, Valenzuela received a positive diagnosis from her chiropractor of severe, long-lasting, and potentially permanent injuries to her cervical, lumbar, and thoracic spine. These findings were subsequently confirmed by the physician she consulted afterwards as latent injuries emanating from the June 30, 2021, collision. (Complaint ¶ 22.) 

3.    Lopez 

On June 30, 2021, Lopez underwent a medical evaluation at a local urgent care because he had begun to experience slight pain in his neck and back, which at that time he believed was due to muscle soreness given the low impact of the collision. At this time, Lopez did not believe that this was result of a long-lasting and/or permanent injury caused by the collision. Lopez was examined and diagnosed with no obvious trauma or permanent injury other than muscle soreness and spasms consistent with the low impact of the collision. Lopez was discharged the same day and was given NSAID medication for his slight muscle soreness. (Complaint ¶ 25.) 

Later, Lopez began to experience acute and distressing pain in his neck and lower back, an inability to turn his neck, and radiating pain and numbness that would intermittently spread into his legs. This alarming development compelled Lopez to seek further medical intervention and consult with a physician. (Complaint ¶ 26.) 

On August 11, 2021, Lopez received a diagnosis by his physician of severe, long-lasting, and potentially permanent injuries to his cervical and lumbar spine, lower and upper extremity radiculopathy, and post traumatic disc bulging, as latent injuries emanating from the June 30, 2021 collision. (Complaint ¶ 27.) 

B.   The demurrer 

Defendants argue that Plaintiffs’ complaint, filed July 6, 2023, is barred by the two-year statute of limitations for negligence claims, which ran on June 29, 2023. 

C.   Opposition 

Plaintiffs argue “the delayed discovery rule tolls the June 29, 2023, statute of limitations for Plaintiff Valenzuela, to either July 7, 2023, or September 22, 2023, based on her discovery of her latent and now permanent injuries that were only discovered through reasonable diligence and manifestation of symptoms in the weeks following the June 29, 2021, low-impact collision . . . .”  (Opposition p. 6.) 

Plaintiffs argue the delayed discovery rule tolls the June 29, 2023 statute of limitations for Lopez to August 11, 2023 “based on his discovery of his latent and now permanent injuries that that were only discovered through reasonable diligence and manifestation of symptoms in the weeks following the June 29, 2021, low-impact collision . . . .” (Opposition p. 6.) 

D.   Analysis 

“Where a demurrer raises the bar of the applicable statute of limitations, the court assesses whether ‘ “the complaint shows on its face that the statute bars the action.” ’ ” (Czajkowski v. Haskell & White, LLP (2012) 208 Cal.App.4th 166, 174 (Czajkowski), quoting E–Fab, Inc. v. Accountants, Inc. Services (2007) 153 Cal.App.4th 1308, 1315 (E-Fab).)  “Such a defect ‘ “must clearly and affirmatively appear on the face of the complaint; it is not enough that the complaint shows merely that the action may be barred.” [Citations.]’ ” (Ibid., quoting E-Fab, supra, 153 Cal.App.4th at p. 1316.) 

When a plaintiff relies on the discovery rule as an excuse for an apparently belated filing of a complaint, “ ‘ “the burden of pleading and proving belated discovery of a cause of action falls on the plaintiff.” ’ ” (Czajkowski, supra, 208 Cal.App.4th at p. 174, quoting Investors Equity Life Holding Co. v. Schmidt (2011) 195 Cal.App.4th 1519, 1533.) 

“More specifically, to overcome an apparent limitations bar, the plaintiff claiming delayed discovery of the facts constituting the cause of action has the burden of setting forth pleaded facts to show ‘ “(1) the time and manner of discovery and (2) the inability to have made earlier discovery despite reasonable diligence. The burden is on the plaintiff to show diligence, and conclusory allegations will not withstand demurrer.” ’ ” (Czajkowski, supra, 208 Cal.App.4th at p. 175, quoting E–Fab, Inc., supra, 153 Cal.App.4th 1308, 1324.) 

“ ‘[T]he infliction of appreciable and actual harm, however uncertain in amount, will commence’ the running of the statute of limitations.” (Grisham v. Philip Morris U.S.A., Inc. (2007) 40 Cal.4th 623, 642, quoting Davies v. Krasna (1975) 14 Cal.3d 502, 514 (Davies).) “Davies v. Krasna, which first announced the appreciable harm rule, was concerned that a plaintiff not delay bringing an action until there was ‘a more certain proof of damages’ . . . .”  (Id. at p. 644, quoting Davies, supra, 14 Cal.3d at p. 515.) 

Here, Plaintiffs sought medical attention on June 30, 2021, the day after the collision, because they were experiencing what they describe as “slight pain” in their necks and backs and in Valenzuela’s hip.  Plaintiffs attributed their pain to muscle soreness given the low impact of the collision.  They did not believe the collision had caused long-lasting or permanent injuries.  (Complaint ¶¶ 19, 25.) 

Accordingly, the facts alleged in the complaint show that Plaintiffs suffered appreciable harm within one day of the collision and they attributed this harm to the collision.  Although the extent of the injuries became clear only later, their claims accrued on June 30, 2021, when they experienced appreciable harm.  Plaintiffs filed their complaint more than two years after June 30, 2021.  Therefore, the statute of limitations bars the complaint.     

“It is an abuse of discretion for the court to deny leave to amend where there is any reasonable possibility that plaintiff can state a good cause of action.”  (Cal. Practice Guide, supra, ¶ 7:129.1, p. 7(l)-60.)  “But the court should deny leave to amend where the facts are not in dispute and no liability exists under substantive law.”  (Id., p. 7(l)-61.)  “It is not up to the judge to figure out how the complaint can be amended to state a cause of action.  Rather, the burden is on plaintiff to show in what manner plaintiff can amend the complaint, and how that amendment will change the legal effect of the pleading.”  (Id., ¶ 7:130, p. 7(l)-61.)   

Although Plaintiffs request leave to amend, they have not explained how they could amend the complaint to avoid the limitations problem created by the current complaint’s allegations.  The Court therefore sustains the demurrer without leave to amend. 

CONCLUSION 

The Court SUSTAINS the demurrer of Defendants Khachik Gumuryan and Lankershim Towing to the first amended complaint of Plaintiffs Andrew Lopez and Jessica Valenzuela without leave to amend. 

Moving parties are ordered to give notice of this ruling. 

Moving parties are ordered to file the proof of service of this ruling with the Court within five days.


Case Number: 23STCV15742    Hearing Date: November 15, 2023    Dept: 20

Tentative Ruling

Judge Kevin C. Brazile

Department 20


Hearing Date: November 15, 2023

Case Name: Perez, et al. v. 701 Pacific, LLC, et al.

Case No.: 23STCV15742 

Matter: (1) Demurrer

(2) Motion to Strike

Moving Party: (1) Defendant 701 Pacific, LLC

(2) Defendants Ned Bassin and Rosalind S. Bassin, individually and

trustees of The Bassin Family Trust

Responding Party: Plaintiffs Tonia Perez, Myrical Alexiou, Latesha Silva, Antonio Winston, 

and Heaven Duran

Notice: OK


Ruling: The Demurrer is overruled.


The Motion to Strike is denied.


Moving parties to give notice.


If counsel do not submit on the tentative, they are strongly 

encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 



On August 30, 2023, Plaintiffs Tonia Perez, Myrical Alexiou, Latesha Silva, Antonio Winston, and Heaven Duran filed the operative First Amended Complaint (“FAC”) for (1) negligence, (2) tortious breach of the warranty of habitability, (3) breach of implied warranty of habitability, (4) breach of covenant of quiet enjoyment, (5) nuisance, (6) excessive collection of rent, (7) violation of Long Beach Municipal Code § 8.101.030, and (8) intentional infliction of emotional distress.



  1. Demurrer

Defendant 701 Pacific, LLC demurs to the entirety of the FAC for failure to state sufficient facts.

When considering demurrers, courts read the allegations liberally and in context, and “treat the demurrer as admitting all material facts properly pleaded, but not contentions, deductions or conclusions of fact or law.” (Serrano v. Priest (1971) 5 Cal.3d 584, 591.)  “A demurrer tests the pleadings alone and not the evidence or other extrinsic matters. Therefore, it lies only where the defects appear on the face of the pleading or are judicially noticed. The only issue involved in a demurrer hearing is whether the complaint, as it stands, unconnected with extraneous matters, states a cause of action.”  (Hahn v. Mirda¿(2007) 147 Cal.App.4th 740, 747.)  It is error “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.”  (Aubry v. Tri-City Hospital Dist.¿(1992) 2 Cal.4th 962, 967.)

Defendant first argues that the FAC is a sham because the Complaint stated that all Plaintiffs were parties to the subject written lease, but, after Defense counsel pointed out that that was not true, Plaintiffs filed the FAC, which states, in contradictory fashion, that certain Plaintiffs were verbally approved to reside at the premises.

The Court does not see this as a sham; it seems that Plaintiffs’ counsel was merely correcting an error.  

Defendant next argues that the lease required written consent for any additional individuals to reside at the subject property, so only the Plaintiffs specified in the subject lease have standing.

This merely raises a factual dispute.  Liberally construed, the FAC seems to allege waiver of the written consent requirement by the former owners of the property, Defendants Ned Bassin and Rosalind S. Bassin, individually and trustees of The Bassin Family Trust.

Finally, Defendant argues this action is collaterally estopped because of a stipulated judgment in an unlawful detainer action relating to Plaintiff Perez and the subject property.

This lacks merit because the stipulated judgment does not specifically address Plaintiffs’ habitability claims.  (See Landeros v. Pankey (1995) 39 Cal.App.4th 1167, 1171 [“Although the issue of breach of warranty of habitability was raised in the answer to the prior unlawful detainer complaint, the record fails to show it was litigated and determined. The unlawful detainer was resolved by a stipulated judgment giving the landlord less than the relief prayed. The prior stipulated judgment contains no language of comprehensive settlement of all matters between the parties arising from the lease. It basically states only that the landlord shall have $300 and possession by December 1, 1992.”].)

Therefore, the Demurrer is overruled.  The Request for Judicial Notice is granted.

An answer is to be filed within 20 days.


  1. Motion to Strike

Defendants Ned Bassin and Rosalind S. Bassin, individually and trustees of The Bassin Family Trust, seek to strike the FAC’s references to punitive damages.

Motions to strike are used to challenge defects in the pleadings not subject to demurrer.  Any party may move to strike the whole or any part of a pleading within the time allotted to respond to the pleading.  (Code Civ. Proc. § 435(b)(1).)  The grounds for a motion to strike shall appear on the face of the challenged pleading or from any matter of which the Court is required to take judicial notice.  (Id. § 437(a).)  The Court may strike out any irrelevant, false, or improper matter inserted in any pleading, and strike out all or any part of any pleading not drawn or filed in conformity with the laws of this state, a court rule, or an order of the court.  (Id. § 436.)  An “irrelevant” matter includes any “demand for judgment requesting relief not supported by the allegations of the complaint or cross-complaint.”  (Id. § 431.10(b)(3), (c); see also Smith v. Superior Court (1992) 10 Cal.App.4th 1033, 1036-1042.)

Punitive damages are available when the plaintiff establishes oppression, fraud, or malice by clear and convincing evidence.  (Civ. Code § 3294(a).)  

Malice means “conduct which is intended by the defendant to cause injury to the plaintiff or despicable conduct which is carried on by the defendant with a willful and conscious disregard of the rights or safety of others.”  (Civ. Code § 3294(c)(1).)  In this context, despicable conduct is conduct considered “so vile, base, contemptible, miserable, wretched or loathsome that it would be looked down upon and despised by ordinary decent people.”  (Scott v. Phoenix Schools, Inc. (2009) 175 Cal.App.4th 702, 715, internal quotation marks omitted.)  Oppression means “despicable conduct that subjects a person to cruel and unjust hardship in conscious disregard of that person’s rights.”  (Civ. Code § 3294(c)(2).)  Fraud means “an intentional misrepresentation, deceit, or concealment of a material fact known to the defendant with the intention on the part of the defendant of thereby depriving a person of property or legal rights or otherwise causing injury.”  (Id. § 3294(c)(3).)

Under Civ. Code § 3294, a corporate entity can only be liable for punitive damages when its managing agent, officer, or director (1) directly commits malice, oppression, or fraud, (2) ratifies such misconduct by an employee, or (3) hires an employee committing such misconduct with advance knowledge of the employee’s unfitness and with a conscious disregard for the safety of others. 

The Motion is denied.  This is because Plaintiffs allege sufficient facts to indicate malice with regard to Defendants’ intentional failure to do repairs at the subject premises.  (See, e.g., Smith v. David (1981) 120 Cal.App.3d 101, 112.)  

Moving parties to give notice.

If counsel do not submit on the tentative, they are strongly encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 







Case Number: 23STCV16142    Hearing Date: November 13, 2023    Dept: 50

Superior Court of California

County of Los Angeles

Department 50

 

MACKENZIE ANNE THOMA, a.k.a. KENZIE ANNE, as an aggrieved employee, and on behalf of all other aggrieved employees under the Labor Code Private Attorneys’ General Act of 2004,

                        Plaintiff,

            vs.

VXN GROUP LLC, et al.,

                        Defendants.

Case No.:

23STCV16142

Hearing Date:

November 13, 2023

Hearing Time:

10:00 a.m.

TENTATIVE RULING RE:

 

MOTION TO STAY PROCEEDINGS;

 

DEMURRER FOR PLEA IN ABATEMENT

 

 

Background

            Plaintiff Mackenzie Anne Thoma, a.k.a. Kenzie Anne, as an aggrieved employee, and on behalf of all other aggrieved employees under the Labor Code Private Attorneys’ General Act of 2004 (“Plaintiff”) filed this action on July 11, 2023 against Defendants VXN Group LLC,

Strike 3 Holdings LLC, General Media Systems, LLC, and Mike Miller (collectively, “Defendants”). The Complaint contains one cause of action for civil penalties under the Private Attorneys’ General Act (2004) (“PAGA”).

            On October 30, 2023, the Court issued a minute order in this matter providing, inter alia, that “[p]ursuant to the request of moving party, the Hearing on Demurrer - without Motion to Strike scheduled for 12/22/2023, and Hearing on Motion for Stay of Proceedings scheduled for 06/14/2024 are advanced to this date and continued to 11/13/2023 at 10:00 AM in Department 50 at Stanley Mosk Courthouse. Plaintiff’s opposition brief is to be filed and served on Defense by 11/07/2023. Defendant’s reply brief is to be filed and served on Plaintiff by 11/09/2023.”

            Defendants now move for an order staying Plaintiff’s complaint. Plaintiff opposes.

            Defendants also filed a demurrer for plea in abatement in which they “move for an order dismissing or abating MACKENZIE ANNE THOMA’s…Complaint on the ground that there is another action pending between the parties dealing with the same subject matter as this action.” Plaintiff opposes.

Motion to Stay Proceedings

A.    Request for Judicial Notice

The Court grants Defendants’ request for judicial notice.

B.    Evidentiary Objections

            The Court rules on Plaintiff’s evidentiary objections as follows:

            Objection No. 1: sustained as to “to leapfrog the discovery procedures in the Class Action,” overruled as to the remainder.

            Objection No. 2: sustained.

The Court notes that Plaintiff interposes several objections to the Supplemental Declaration of Emilie Kennedy on the grounds that, inter alia, the declaration was untimely filed. As set forth above, on October 30, 2023, the Court issued a minute order providing that “[p]ursuant to the request of moving party, the Hearing on Demurrer - without Motion to Strike scheduled for 12/22/2023, and Hearing on Motion for Stay of Proceedings scheduled for 06/14/2024 are advanced to this date and continued to 11/13/2023 at 10:00 AM in Department 50 at Stanley Mosk Courthouse. Plaintiff’s opposition brief is to be filed and served on Defense by 11/07/2023. Defendant’s reply brief is to be filed and served on Plaintiff by 11/09/2023.”

The Supplemental Declaration of Emilie Kennedy was filed on November 6, 2023. The Court’s October 30, 2023 minute order does not state that Defendants were authorized to file supplemental briefing.

Pursuant to Code of Civil Procedure section 1005, subdivision (b), “[u]nless otherwise ordered or specifically provided by law, all moving and supporting papers shall be served and filed at least 16 court days before the hearing.” Sixteen court days before the November 13, 2023 hearing date is October 19, 2023. The Supplemental Declaration of Emilie Kennedy was filed after this date, on November 6, 2023.[1] Accordingly, the Court sustains Plaintiff’s objections to the Supplemental Declaration of Emilie Kennedy.

Objection No. 3: sustained

Objection No. 4: sustained

Objection No. 5: sustained

Objection No. 6: sustained

Objection No. 7: sustained

Objection No. 8: sustained

Objection No. 9: sustained

Objection No. 10: sustained

Objection No. 11: sustained

Objection No. 12: sustained

C.    Discussion

Defendants indicate that on April 20, 2023, Plaintiff filed a Class Action Complaint in the

Los Angeles County Superior Court, Case No. 23STCV08761, entitled Mackenzie Anne Thoma, a.k.a. Kenzie Anne, an individual and on behalf of all others similarly situated v. VXN Group LLC, et al. (Defendants’ RJN, Ex. A.)

Defendants’ counsel states that “[o]n June 21, 2023, Defendants filed a Notice of Removal pursuant to the Class Action Fairness Act, removing [Case No. 23STCV08761] to the United States District Court for the Central District of California.” (Kane Decl., ¶3.) On June 28, 2023, Defendants filed a Motion to Dismiss. (Kane Decl., ¶ 4.) In addition, on July 21, 2023, Plaintiff filed a Motion for Remand to Los Angeles Superior Court. (Kane Decl., ¶ 6.)

On August 30, 2023, the United States District Court for the Central District of California issued an “Order Re Plaintiff’s Motion to Remand…and Defendants’ Motion to Dismiss…” in the matter entitled Mackenzie Anne Thoma, a.k.a. Kenzie Anne, an individual and on behalf of all others similarly situated v. VXN Group LLC, et al., Case No. 2:23-cv-04901. (Defendants’ RJN, Ex. B.) The Order provides, inter alia, that “[t]he Court severs Thoma’s tenth claim under the UCL and GRANTS remand as to that claim alone. Otherwise, Thoma’s Motion to Remand is DENIED. The Court GRANTS Defendants’ Motion to Dismiss the first through ninth causes of action with leave to amend. Thoma may file an amended complaint within 21 days of the issuance of this Order.” (Ibid.) On September 20, 2023, Plaintiff filed a First Amended Class Action Complaint in the United States District Court for the Central District of California in Case No. 2:23-cv-04901 (herein, the “Federal Class Action”). (Defendants’ RJN, Ex. C.)

In the instant motion, Defendants request that the Court “stay this action pending final resolution of the Class Action currently proceeding in the Central District of California.” (Mot. at p. 13:25-26.)

Defendants cite to Caiafa Prof. Law Corp. v. State Farm Fire & Cas. Co. (1993) 15 Cal.App.4th 800, 804, where the Court of Appeal noted that “[i]t is black letter law that, when a federal action has been filed covering the same subject matter as is involved in a California action, the California court has the discretion but not the obligation to stay the state court action. In exercising its discretion the court should consider the importance of discouraging multiple litigation designed solely to harass an adverse party, and of avoiding unseemly conflicts with the courts of other jurisdictions. It should also consider whether the rights of the parties can best be determined by the court of the other jurisdiction because of the nature of the subject matter, the availability of witnesses, or the stage to which the proceedings in the other court have already advanced. The California Supreme Court also has isolated another critical factor favoring a stay of the state court action in favor of the federal action, a factor which happens to be present in this case--the federal action is pending in California not some other state.” (Internal quotations and citations omitted.)

Defendants also cite to Gregg v. Superior Court (1987) 194 Cal.App.3d 134, 137, where the Court of Appeal noted that “[t]he California authorities discussing priority as between federal and state in personam actions conclude that an application for a stay is addressed to the ‘sound discretion’ of the trial court (see, e.g., Thomson v. Continental Ins. Co., supra, 66 Cal.2d at p. 746Farmland Irrigation Co. v. Dopplmaier, supra, 48 Cal.2d at p. 215, and cases cited therein; Dodge v. Superior Court (1934) 139 Cal.App.178, 181 [33 P.2d 695]). But, where they support issuance of a stay, the assumption underlying most of these authorities is that the two related lawsuits are between the same or substantially identical parties. Indeed, Farmland expressly assumes the parties are the same: ‘When an action is brought in a court of this state involving the same parties and the same subject matter as an action already pending in a court of another jurisdiction, a stay of the California proceedings is not a matter of right, but within the sound discretion of the trial court.’” (Emphasis in original.)

Defendants assert that “[h]ere, every employee Plaintiff seeks to represent in the PAGA lawsuit is already a member of the putative class in the Class Action. Both actions are brought against the same Defendants.” (Mot. at p. 8:23-25.) As set forth above, the instant action was filed on July 11, 2023 by Plaintiff Mackenzie Anne Thoma, a.k.a. Kenzie Anne, as an aggrieved employee, and on behalf of all other aggrieved employees under the Labor Code Private Attorneys’ General Act of 2004 against Defendants VXN Group LLC, Strike 3 Holdings LLC, General Media Systems, LLC, and Mike Miller.

In the subject Federal Class Action, Plaintiff Mackenzie Anne Thoma, a.k.a. Kenzie Anne, an individual and on behalf of all others similarly situated, filed the First Amended Class Action Complaint on September 20, 2023 against the same Defendants – VXN Group LLC, Strike 3 Holdings, LLC, General Media Systems, LLC, and Mike Miller. (Defendants’ RJN, Ex. C.)

Defendants also assert that “both actions involve the same subject matter: the same alleged violations of the same underlying Labor Code provisions, except for the accrued but unpaid vacation claim recently abandoned in Class Action.” (Mot. at p. 8:25-27.)

As set forth above, in the instant action, Plaintiff alleges one cause of action for civil penalties under PAGA. In the Complaint, Plaintiff alleges, inter alia, that “[d]uring the period beginning one (1) year preceding the provision of notice to the LWDA regarding the herein-described Labor Code violations…Defendants violated, inter alia, Labor Code sections 98.6, 201, 202, 203, 204, 210, 226, 226.3, 226.7, 226.8, 227.3, 246, 2802, 432, 510, 512, 558, 1174, 1174.5, 1194, 1197, 1197.1, 1198.5, 2699, 2802, 2810.5, 6409.2 among others.” (Compl., ¶ 6.)

In addition, in the PAGA cause of action, Plaintiff alleges, inter alia, that “Defendants have had a consistent policy or practice of failing to pay Plaintiff and/or Aggrieved Employees during their employment on a timely basis as per Labor Code section 204.” (Compl., ¶ 38.) Plaintiff further alleges that “Defendants had and have a policy or practice of failing to comply with Labor Code section 226, subdivision (a) by intentionally failing to furnish Plaintiff and Aggrieved Employees with itemized wage statements…” (Compl., ¶ 39.) In addition, Plaintiff alleges that “Defendants had and have a policy or practice of failing to comply with Labor Code section 226.8 as Defendants willfully misclassified Plaintiff and other aggrieved employees as independent contractors.” (Compl., ¶ 45.)

In addition, Plaintiff alleges that “Defendants, and each of them, violated, or caused to be violated, the Labor Code sections described herein, including causing Plaintiff and other Aggrieved Employees not to: be paid with the rates of pay and overtime rates of pay applicable to their employment, allowances claimed as part of the minimum wage, the regular payday designated by employer, the name of the employer, including any ‘doing business as’ names used, the name, address, and telephone number of the workers’ compensation insurance carrier, information regarding paid sick leave, and other pertinent information.” (Compl., ¶ 50.) Plaintiff further alleges that “Defendants have willfully failed to keep adequate or accurate time records including wage statements and similar payroll documents under Labor Code section 226, documents signed to obtain or hold employment under Labor Code section 432, personnel records under Labor Code section 1198.5, and time records under Labor Code section 1174.” (Compl., ¶ 56.) In addition, Plaintiff alleges that “Defendants caused Plaintiff and Aggrieved Employees not to be paid minimum wages…” (Compl., ¶ 59.)

In the First Amended Class Action Complaint in the Federal Class Action, Plaintiff alleges causes of action for (1) failure to pay overtime wages, (2) failure to pay minimum wages, (3) failure to provide meal periods, (4) failure to provide rest periods, (5) waiting time penalties, (6) wage statement violations, (7) failure to timely pay wages, and (8) failure to indemnify. (Defendants’ RJN, Ex. C.)

In the first cause of action of the First Amended Class Action Complaint (“FACC”), Plaintiff alleges, inter alia, that “by requiring Plaintiff and Class Members to, at times, work greater than eight (8) hours per workday, forty (40) hours per workweek, and/or seven (7) straight workdays without properly compensating overtime wages at the proper overtime rate of pay, Defendants, on occasion, willfully violated the provisions of the Labor Code, among others, sections 510, 1194, and applicable IWC Wage Orders, and California law.” (Defendants’ RJN, Ex. C; FACC, ¶ 59.) In the second cause of action, Plaintiff alleges that “[p]ursuant to Labor Code section 1197 and applicable Wage Orders, Plaintiff and Class Members were entitled to receive minimum wages for all hours worked or otherwise under Defendants’ control,” and that “[f]or four (4) years prior to the filing of the Complaint in this Action through the present, Defendants failed, at times, to accurately track and/or pay for all hours actually worked at their regular rate of pay that is above the minimum wage to the detriment of Plaintiff and Class Members.” (Id. at ¶¶ 69-70.) In the third cause of action, Plaintiff alleges that “[f]or four (4) years prior to the filing of the Complaint in this Action through the present, Plaintiff and Class Members were, at times, not provided complete, timely 30-minute, duty-free uninterrupted meal periods every five hours of work without waiving the right to take them, as permitted. Moreover, at times, Defendants failed to provide one (1) additional hour of pay at the Class Member’s regular rate of compensation on the occasions that Class Members were not provided compliant meal periods.” (Id. at ¶ 86.) Plaintiff alleges that “[b]y their failure to provide Plaintiff and Class Members compliant meal periods as contemplated by Labor Code section 512, among other California authorities, and failing, at times, to provide compensation for such unprovided meal periods, as alleged above, Defendants willfully violated the provisions of Labor Code section 512 and applicable Wage Orders.” (Id. at ¶ 92.)

In the fourth cause of action of the FACC in the Federal Class Action, Plaintiff alleges that “[f]or four (4) years prior to the filing of the Complaint in this Action through the present, Plaintiff and Class Members were, at times, not authorized or permitted to take complete, timely 10-minute, duty-free uninterrupted rest periods every four (4) hours of work or major fraction thereof. Moreover, at times, Defendants failed to provide one (1) additional hour of pay at the Class Member’s regular rate of compensation on the occasions that Class Members were not authorized or permitted to take compliant rest periods.” (Defendants’ RJN, Ex. C; FACC, ¶ 99.) Plaintiff alleges that “[b]y their failure, at times, to authorize and permit Plaintiff and Class Members to take rest periods contemplated by California law, and one (1) additional hour of pay at the employee’s regular rate of compensation for such unprovided rest periods, as alleged above, Defendants willfully violated the provisions of Labor Code section 226.7 and applicable Wage Orders.” (Id. at ¶ 104.) In the fifth cause of action, Plaintiff alleges that “in the three (3) years before the filing of the Complaint in this Action through the present, Defendants, due to the failure, at times, to provide overtime wages mentioned above, failed to pay Plaintiff and Class Members all wages earned prior to resignation or termination in accordance with Labor Code sections 201 or 202.” (Id. at ¶ 110.) In the sixth cause of action, Plaintiff alleges that “in the one (1) year before the filing of the Complaint in this Action through the present, Defendants failed to comply with Labor Code section 226, subdivision (a) by adopting policies and practices that resulted in their failure, at times, to furnish Plaintiff and Class Members with accurate itemized statements…” (Id. at 118.)

In the seventh cause of action in the FACC, Plaintiff alleges that “in the one (1) year before the filing of the Complaint in this Action through the present, Defendants employed policies and practices that resulted in, at times, not paying Plaintiff and Class Members in accordance with Labor Code section 204.” (Defendants’ RJN, Ex. C; FACC, ¶ 127.) In the eighth cause of action, Plaintiff alleges that “[f]or three (3) years prior to the filing of the Complaint in this Action through the present, Defendants required Plaintiff and Class Members, or some of them, to incur, at times, necessary expenditures or losses in direct consequence of the discharge of their duties or at the obedience to the directions of Defendants,” and that “[d]uring that time period…Defendants failed and refused, and still fail and refuse, at times, to reimburse Plaintiff and Class Members for those losses and/or expenditures.” (Id. at ¶¶ 133, 136.)

Defendants also assert in the motion that “[h]ere, compared to the Class Action in the Central District, this PAGA case is in its infancy.” (Mot. at p. 9:25-26.) As set forth above, in Caiafa Prof. Law Corp. v. State Farm Fire & Cas. Co., supra, 15 Cal.App.4th at page 804, the Court noted that[i]n exercising its discretion the court should consider the importance of discouraging multiple litigation designed solely to harass an adverse party, and of avoiding unseemly conflicts with the courts of other jurisdictions. It should also consider whether the rights of the parties can best be determined by the court of the other jurisdiction because of the nature of the subject matter, the availability of witnesses, or the stage to which the proceedings in the other court have already advanced.” Defendants state that “in the Class Action, the parties have engaged in extensive motion practice, and the Central District Court has issued an order (i) mostly denying remand to State Court, (ii) dismissing Plaintiff’s first nine causes of action; (iii) remanding the UCL claim back to the original Superior Court; and (iv) dismissed the Class Action Complaint with leave to amend.” (Mot. at p. 10:3-6, citing Defendants’ RJN, Ex. B.)

Defendants also contend that “[h]ere, as in Caiafa, if this PAGA Action is not stayed, there is a risk that the federal and state courts will reach conflicting decisions, resulting in problematic res judicata and collateral estoppel issues that will need to be addressed by the courts, as rulings and judgments in either action could have preclusive effects on other class members and/or aggrieved parties.” (Mot. at p. 11:5-8.) Defendants argue that “[u]nless the Central District and this Court reach the exact same resolution of the factual and legal issues underlying these two actions, ‘unseemly conflict’ is sure to result from the conflicting decisions.” (Mot. at p. 11:21-23.)  

Defendants also assert that “[t]he pendency of the Class Action in the Central District of California, as opposed to a district court outside of California, further confirms that this action should be stayed so as to avoid multiplicity of actions against Defendants over the same Labor Code violations and wage orders.” (Mot. at p. 12:2-5.) Defendants note that in Caiafa Prof. Law Corp. v. State Farm Fire & Cas. Co., supra, 15 Cal.App.4th at page 807, the Court of Appeal noted that “the federal fraud action is pending in the Southern District of California, not in some other state. Thus, the federal court is of equal convenience to the parties and witnesses as is the state court and its arbitrator. This factor is one which the Supreme Court found so important it accounted for the several earlier California decisions which appeared to make a stay of state court proceedings a matter of right not merely a matter of discretion. While reemphasizing a stay was a discretionary decision for the California trial courts not a right held by litigants who preferred the federal forum, our high court also recognized the significance of this factor in the trial court’s exercise of its discretion.

In the opposition to the instant motion, Plaintiff argues that “California case law and statutory authority both hold that an action seeking penalties under the Private Attorney General Act…brought on behalf of the state should not be stayed and may be brought separately, regardless of whether there is a separate Wage and Hour Class Action brought.” (Opp’n at p. 1:3-6.)

Plaintiff cites to Labor Code section 2699, subdivision (g)(1), which provides that “[n]othing in this part shall operate to limit an employee’s right to pursue or recover other remedies available under state or federal law, either separately or concurrently with an action taken under this part.”[2] In Kim v. Reins International California, Inc. (2020) 9 Cal.5th 73, 88, the California Supreme Court found that “Reins’s suggestion that Kim must maintain his individual claim for relief to retain PAGA standing also conflicts with plaintiffs’ recognized ability to bring stand-alone PAGA claims. Section 2699, subdivision (g)(1) states that ‘[n]othing in this part shall operate to limit an employee’s right to pursue or recover other remedies available under state or federal law, either separately or concurrently with an action taken under this part’ (italics added). This provision expressly authorizes PAGA suits brought ‘separately’ from individual claims for relief. (§ 2699, subd. (g)(1).) Indeed, many PAGA actions consist of a single cause of action seeking civil penalties. Appellate courts have rejected efforts to split PAGA claims into individual and representative components…Standing for these PAGA-only cases cannot be dependent on the maintenance of an individual claim because individual relief has not been sought.” (Emphasis in original.)

Plaintiff further asserts that “[t]he simultaneous litigation of private individual claims and PAGA claims is expressly permitted by PAGA in part because of the fundamentally different nature of these lawsuits.” (Opp’n at p. 4:16-17.) Plaintiff cites to ZB, N.A. v. Superior Court (2019) 8 Cal.5th 175, 184-185, where the California Supreme Court noted that “[t]he Legislature enacted the PAGA in 2003 after deciding that lagging labor law enforcement resources made additional private enforcement necessary to achieve maximum compliance with state labor laws. The PAGA therefore empowers employees to sue on behalf of themselves and other aggrieved employees to recover civil penalties previously recoverable only by the Labor Commissioner—including those in section 558The PAGA also creates new civil penalties, equally enforceable by aggrieved employees, for most other Labor Code violations that previously did not carry such penalties. All PAGA claims are representative actions in the sense that they are brought on the state’s behalf. The employee acts as the proxy or agent of the state’s labor law enforcement agencies and represents the same legal right and interest as those agencies—namely, recovery of civil penalties that otherwise would have been assessed and collected by the Labor Workforce Development Agency. The employee may therefore seek any civil penalties the state can, including penalties for violations involving employees other than the PAGA litigant herself.” (Internal quotations and citations omitted.)

Plaintiff also asserts that “it is well-established that a Class Action and a PAGA Action, are by law, not between the same parties. This is because, according to the California Supreme Court, every PAGA claim is a dispute between an employer and the state.” (Opp’n at p. 5:14-16, internal quotations and emphasis omitted.) In Kim v. Reins International California, Inc., supra, 9 Cal.5th at page 81, the California Supreme Court noted that “[a] PAGA claim is legally and conceptually different from an employee’s own suit for damages and statutory penalties. An employee suing under PAGA does so as the proxy or agent of the state’s labor law enforcement agencies. Every PAGA claim is a dispute between an employer and the state.” (Internal quotations, citation, and emphasis omitted].)

Plaintiff also asserts that Gregg v. Superior Court, supra, 194 Cal.App.3d 134, cited by Defendants, “was decided in 1987, nearly two decades before PAGA was enacted and is thus wholly inapplicable.” (Opp’n at pp. 10:28-11:1.)[3] In addition, Plaintiff asserts that “Defendants also rely largely on Caiafa Professional Law Corporation v. State Farm Fire & Casualty, 15 Cal. App. 4th 804 (1993). However, once again, Caiafa predates PAGA and the facts within Caiafa are therefore entirely distinguishable…” (Opp’n at p. 11:3-6.) Defendants did not file a reply in support of the motion and thus do not address this point. 

Plaintiff also asserts that “the PAGA action and Class Action…plead different violations of California law.” (Opp’n at p. 6:7-8.) In the Complaint in the instant action, Plaintiff alleges that “[a]t all relevant times herein, Defendants had and have a policy or practice of failing to pay Plaintiff and Aggrieved Employees their paid time off and vacation time owed upon separation of employment as wages at their final rate of pay in violation of Labor Code section 227.3 and applicable Wage Orders.” (Compl., ¶ 17.) Plaintiff states that “the Class Action no longer alleges a cause of action for failure to pay vested vacation time in violation of Labor Code Section 227.3.” (Opp’n at p. 6:8-9.) Plaintiff asserts that “[a]nother difference is that the PAGA Action demands civil penalties be imposed for Defendants’ failure to properly maintain employment records for all aggrieved employees, whereas the Class Action does not allege this.” (Opp’n at p. 6:14-16.)

Plaintiff also asserts that “any argument…by Defendants to collateral estoppel and res judicata between the PAGA action and Class Action should be disregarded, as they have no bearing on [sic] case at hand.” (Opp’n at p. 8:15-17.) Plaintiff cites to Howitson v. Evans Hotels, LLC, supra, 81 Cal.App.5th at pages 481-482, where the Court of Appeal noted that “[t]his case (1) involves the legal issue of whether an employee who settles individual claims against the employer for alleged Labor Code violations is subsequently barred by claim preclusion from bringing a PAGA enforcement action against the employer for the same Labor Code violations when, prior to settlement, the employee could have added the PAGA claims to the existing action; and (2) requires the application of claim preclusion principles…As we explain, because the two actions involve different claims for different harms and because the state, against whom the defense is raised, was neither a party in the prior action nor in privity with the employee, we conclude the requirements for claim preclusion are not met in this case.

The Howitson Court noted that “[p]rivity is a requirement of due process of law. In the final analysis, the determination of privity depends upon the fairness of binding [the nonparty] with the result obtained in earlier proceedings in which it did not participate. [T]he determination whether a party is in privity with another … is a policy decision. Here, the state had no interest in the subject matter of the First Lawsuit…As we have noted, the First Lawsuit involved Howitson’s individual and putative class action claims only. When Howitson accepted the section 998 Offer and settled the First Lawsuit for $1,500, it was for her individual benefit. In doing so, Howitson was not acting as a private attorney general under PAGA, benefit[ing] the public by augmenting the state’s enforcement capabilities, encouraging compliance with Labor Code provisions, and deterring noncompliance. The state, as a nonparty in the First Lawsuit, did not have an interest so similar to Howitson’s that she was acting as the state’s virtual representative in the first action.” (Howitson v. Evans Hotels, LLC, supra, 81 Cal.App.5th at pp. 490-491 [internal quotations and citations omitted].)

Plaintiff asserts that here too, “there is…no privity between Plaintiff and the State of California in the Class Action. Meaning, should this case be dismissed or stayed, the State of California will be deprived of its right to litigate Defendants’…violations of California labor laws.” (Opp’n at p. 7:8-11.) In the FACC in the Federal Class Action, the State of California is not a party. (Defendants’ RJN, Ex. C.) As set forth above, Defendants did not file a reply in support of the motion and thus do not address this point. Further, as discussed, Defendants note that in Gregg v. Superior Court, supra, 194 Cal.App.3d at page 137, the Court of Appeal found thatwhere they support issuance of a stay, the assumption underlying most of these authorities is that the two related lawsuits are between the same or substantially identical parties. Indeed, Farmland expressly assumes the parties are the same…”

In light of the foregoing, the Court denies Defendants’ motion to stay proceedings.

Demurrer

As set forth above, Defendants also filed a demurrer for plea in abatement in which they “move for an order dismissing or abating MACKENZIE ANNE THOMA’s…Complaint on the ground that there is another action pending between the parties dealing with the same subject matter as this action.”

As an initial matter, the Court notes that Defendants’ counsel’s declaration filed in support of the demurrer does not state that the parties met and conferred in advance of Defendants filing the demurrer.

Pursuant to Code of Civil Procedure section 430.41, subdivision (a), “[b]efore filing a demurrer pursuant to this chapter, the demurring party shall meet and confer in person or by telephone with the party who filed the pleading that is subject to demurrer for the purpose of determining whether an agreement can be reached that would resolve the objections to be raised in the demurrer.(Emphasis added.) Such meeting and conferring must be done in good faith with an effort to try to resolve the issues subject to the demurrer.

In light of the foregoing, the hearing on Defendants’ demurrer is continued to __ARRANGE WITH CLERK in Dept. 50.¿

Defendants are¿ordered to meet¿and confer¿with Plaintiff within 10 days of the date of this order.¿If the parties are unable to resolve the pleading issues¿or if the parties are otherwise unable to meet and confer in good faith, Defendants are to¿thereafter¿file and serve¿a declaration setting forth the efforts to meet and confer in compliance with¿Code of Civil Procedure section 430.41, subdivision (a)(3) within 15 days of this order.¿ 

Conclusion 

Based on the foregoing, Defendants’ motion to stay proceedings is denied.

As set forth above, the hearing on Defendants’ demurrer is continued to _______________, 2023 at 2 p.m. in Dept. 50.¿ Defendants are¿ordered to meet¿and confer¿with Plaintiff as set forth above.  

Plaintiff is ordered to give notice of this Order. 

 

DATED:  November 13, 2023                       ________________________________

Hon. Rolf M. Treu 

Judge, Los Angeles Superior Court



[1]The Court notes that the remainder of Defendants’ moving papers were filed on October 11, 2023.

[2]Labor Code section 2698 provides that “[t]his part shall be known and may be cited as the Labor Code Private Attorneys General Act of 2004.”

[3]In Howitson v. Evans Hotels, LLC (2022) 81 Cal.App.5th 475, 481, the Court of Appeal noted that “[t]he Legislature enacted the Labor Code Private Attorneys General Act of 2004 (Lab. Code, § 2698 et seq.; PAGA)…for the sole purpose of increasing the limited capability of the state to remedy violations of the Labor Code.” (Internal quotations omitted, emphasis added.)



Case Number: 23STCV16248    Hearing Date: November 13, 2023    Dept: 20

Tentative Ruling

Judge Kevin C. Brazile

Department 20


Hearing Date: November 13, 2023

Case Name: Estes, et al. v. Siegel, et al.

Case No.: 23STCV16248

Matter: Motions to Quash Service of Summons (2x)

Moving Party: Defendants Henry Siegel and Bancroft Towers, LLC 

Responding Party: Plaintiffs Taylor Estes and Justin Hansohn

Notice: OK


Ruling: The Motions to Quash are denied.

Moving parties to give notice.


If counsel do not submit on the tentative, they are strongly 

encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 



This is a habitability matter.  Defendants Henry Siegel and Bancroft Towers, LLC seek to quash service of summons because (1) a forum selection clause in the subject lease requires litigation in Kentucky and (2) there is no personal jurisdiction in this forum.  

A defendant may move to quash service of summons on the ground the Court lacks personal jurisdiction.  (Code Civ. Proc. § 418.10(a)(1).)  “Although the defendant is the moving party, the plaintiff must carry the initial burden of demonstrating facts by a preponderance of evidence justifying the exercise of jurisdiction in California.”  (In re Automobile Antitrust Cases I and II (2005) 135 Cal.App.4th 100, 110.) 

Defendants first argue that the subject lease requires litigation in Kentucky.  

“California favors contractual forum selection clauses so long as they are entered into freely and voluntarily, and their enforcement would not be unreasonable.”  (Am. Online, Inc. v. Superior Court (2001) 90 Cal. App. 4th 1, 11.)  A mandatory forum selection clause is generally given effect unless enforcement would be unreasonable or unfair.  (Verdugo v. Alliantgroup, L.P. (2015) 237 Cal. App. 4th 141, 147.)  “Mere inconvenience or additional expense is not the test of unreasonableness . . . of a mandatory forum selection clause.”  (Berg v. MTC Elecs. Techs. (1998) 61 Cal. App. 4th 349, 359, internal quotation marks omitted.)  A clause is reasonable if it has a logical connection with at least one of the parties or their transaction.  (Verdugo v. Alliantgroup, L.P. (2015) 237 Cal. App. 4th 141, 147.)  The party opposing enforcement of a forum selection clause ordinarily “bears the ‘substantial’ burden of proving why it should not be enforced.” (Global Packaging, Inc. v. Superior Court (2011) 196 Cal.App.4th 1623, 1633.)

However, “California courts will refuse to defer to the selected forum if to do so would substantially diminish the rights of California residents in a way that violates our state's public policy.”  (Am. Online, Inc. v. Superior Court (2001) 90 Cal. App. 4th 1, 12.)  The party opposing enforcement of a forum selection clause ordinarily “bears the ‘substantial’ burden of proving why it should not be enforced.” (Global Packaging, Inc. v. Superior Court (2011) 196 Cal.App.4th 1623, 1633.)  “That burden, however, is reversed when the claims at issue are based on unwaivable rights created by California statutes. In that situation, the party seeking to enforce the forum selection clause bears the burden to show litigating the claims in the contractually-designated forum will not diminish in any way the substantive rights afforded . . . under California law.”  (Verdugo v. Alliantgroup, L.P. (2015) 237 Cal. App. 4th 141, 147, internal quotation marks omitted.)

The Court finds that Plaintiffs’ claims relating to the warranty of habitability relate to unwaivable rights grounded in California public policy, and that Defendants make no showing that Plaintiffs would have equivalent rights in Kentucky.  Therefore, the Court will not enforce the forum selection clause.

Defendants also argue there is no general or specific jurisdiction over them in this forum.

By statute, the courts of this state may exercise personal jurisdiction over nonresident defendants to the extent permitted by the United States Constitution.  (Code Civ. Proc. § 410.10.)  Constitutional due process requires that a nonresident defendant have “certain minimum contacts” with a forum such that the Court’s exercise of personal jurisdiction does not offend traditional notions of fair play and substantial justice.  (International Shoe Co. v. State of Washington (1945) 326 U.S. 310, 316.)  The extent of the defendant’s contacts with the forum determines whether the Court’s jurisdiction is general or specific.  (Daimler AG v. Bauman (2014) 134 S.Ct. 746, 754-755.)  

Courts may assert general jurisdiction where the foreign defendant’s contacts with the forum “ ‘are so “continuous and systematic” as to render them essentially at home in the forum State.’ ”  (Id. at p. 754.)  

To determine whether the exercise of specific jurisdiction is proper in a given case, courts consider the relationship among the defendant, the forum, and the litigation.  (Pavlovich v. Superior Court (2002) 29 Cal.4th 262, 269.)  “A court may exercise specific jurisdiction over a nonresident defendant only if: (1) the defendant has purposefully availed himself or herself of forum benefits; (2) the controversy is related to or arises out of the defendant’s contacts with the forum; and (3) the assertion of personal jurisdiction would comport with fair play and substantial justice.”  (Elkman v. National States Ins. Co. (2009) 173 Cal.App.4th 1305, 1314.)  It is the plaintiff’s burden to demonstrate that the defendant’s conduct giving rise to the pleaded causes of action amounts to constitutionally cognizable “minimum contacts.”  (Id. at p. 1313.)

The Court finds that there is specific jurisdiction because this matter arises out of Defendants’ purposeful ownership and renting of real property in this state, as is apparent from the subject lease.

Therefore, the Motions to Quash are denied.

Moving parties to give notice.

If counsel do not submit on the tentative, they are strongly encouraged to appear by LACourtConnect rather than in person due to the COVID-19 pandemic. 




Case Number: 23STCV17985    Hearing Date: November 13, 2023    Dept: 39

Angelica Campos v. Lou Sobh Cerritos Saturn, Inc.

Case No. 23STCV17985

Motion to Strike and Case Management Conference

 

            Plaintiff Angelica Campos (“Plaintiff”) filed this employment discrimination case against Defendant Lou Sobh Cerritos Saturn, Inc. (“Defendant”).  Now, Defendant moves to strike the prayer for punitive damages, as well as related allegations. 

 

In ruling on a motion to strike punitive damages, “judges read allegations of a pleading subject to a motion to strike as a whole, all parts in their context, and assume their truth.”  (Clauson v. Superior Court (1998) 67 Cal.App.4th 1253, 1255.)  To state a prima facie claim for punitive damages, a plaintiff must allege the elements set forth in the punitive damages statute, Civil Code section 3294.  (Coll. Hosp., Inc. v. Superior Court (1994) 8 Cal.4th 704, 721.)  Per Civil Code section 3294, a plaintiff must allege that the defendant has been guilty of oppression, fraud or malice.  (Civ. Code, § 3294, subd. (a).)  “Malice is defined in the statute as conduct intended by the defendant to cause injury to the plaintiff or despicable conduct which is carried on by the defendant with a willful and conscious disregard of the rights or safety of others.”  (Coll. Hosp., Inc. v. Superior Court (1994) 8 Cal.4th 704, 725.)  “The mere allegation an intentional tort was committed is not sufficient to warrant an award of punitive damages.  Not only must there be circumstances of oppression, fraud or malice, but facts must be alleged in the pleading to support such a claim.”  (Grieves v. Superior Ct. (1984) 157 Cal.App.3d 159, 166, internal citations and footnotes omitted.)

 

“[T]he imposition of punitive damages upon a corporation is based upon its own fault.  It is not imposed vicariously by virtue of the fault of others.”  (City Products Corp. v. Globe Indemnity Co. (1979) 88 Cal. App. 3d 31, 36.)  “Corporations are legal entities which do not have minds capable of recklessness, wickedness, or intent to injure or deceive.  An award of punitive damages against a corporation therefore must rest on the malice of the corporation’s employees.  But the law does not impute every employee’s malice to the corporation.  Instead, the punitive damages statute requires proof of malice among corporate leaders: the officers, directors, or managing agents.”  (Cruz v. Home Base (2000) 83 Cal. App. 4th 160, 167, internal quotations and citation omitted.) 

 

            Plaintiff does not satisfy this standard.  Plaintiff alleges:

 

“Defendant had in place policies and procedures that specifically prohibited and required Defendant’s managers, officers, and agents to prevent discrimination against and upon employees of Defendant.  Managers, officers, and/or agents of Defendant were aware of Defendant’s policies and procedures requiring them to prevent discrimination against and upon employees of Defendant.  However, Defendant chose to consciously and willfully ignore said policies and procedures and therefore, their outrageous conduct was fraudulent, malicious, oppressive, and was done in wanton disregard for the rights of Plaintiff.”

 

(Complaint, ¶ 20.)  Plaintiff does not allege specific facts to support these conclusions.  Nor does Plaintiff identify an officer, director, or managing agent at issue.  Plaintiff’s counsel provides no basis to conclude that an amendment at this stage would be successful.  Therefore, the Court grants the motion to strike without leave to amend.

 

CONCLUSION AND ORDER

           

            Based upon the foregoing, the Court orders as follows:

 

            1.         Defendant’s motion to strike is granted without leave to amend.

 

            2.         Defendant shall file an answer within thirty (30) days.

 

            3.         The parties stipulated for the Court to conduct the case management conference in advance of Defendant’s answer having been filed.  Therefore, the Court vacates the case management conference on November 28, 2023.

 

            4.         The Court sets the following dates:

 

                        Post-Mediation Status Conference:    October 28, 2024, at 8:30 a.m.

 

                        Final Status Conference:                    May 2, 2025, at 9:00 a.m.

 

                        Trial:                                                   May 13, 2025, at 9:30 a.m.

 

The parties shall comply with all pretrial procedures for Department #39.  The parties shall disclose all witnesses they intend to call in their respective cases-in-chief, and disclose and produce all exhibits they intend to introduce in their respective cases-in-chief, on or before April 25, 2025.  Jury fees shall be posted on or before December 29, 2023, or the parties shall waive jury.

 

            5.         The Court’s clerk shall provide notice. 

 



Case Number: 23STCV18169    Hearing Date: November 30, 2023    Dept: 34

SUBJECT:        Motion to Vacate Arbitration and to Proceed with an Action in Court and Request for Sanctions

 

Moving Party: Plaintiff Lisa McDonald

Resp. Party:    Defendant Paradigm Treatment Center, LLC

                                   

       

The Motion vacate the arbitration is GRANTED. Monetary sanctions are AWARDED in favor of Plaintiff and against Defendant in the total amount of $3,315.65.

 

BACKGROUND:

 

On August 1, 2023, Plaintiff Lisa McDonald filed her Complaint against Defendant Paradigm Treatment Center, LLC (erroneously sued as Paradigm Treatment Centers, LLC) on causes of action arising from Defendant’s termination of Plaintiff’s employment.

 

On August 23, 2023, Plaintiff filed her Motion to Vacate Arbitration and to Proceed with an Action in Court and Request for Sanctions. In support of her Motion, Plaintiff concurrently filed: (1) Declaration of Elie Ghodsizadeh; (2) Proposed Order; and (3) Proof of Service.

 

On September 25, 2023, Defendant filed its Answer to the Complaint.

 

On October 23, 2023, Defendant filed its Opposition to the Motion. In support of its Opposition, Defendant concurrently filed Declaration of Brian De Neve.

 

On October 26, 2023, Plaintiff filed her Reply regarding the Motion. In support of her Reply, Plaintiff concurrently filed: (1) Declaration of Jonathan J. Delshad; and (2) Proof of Service.

 

ANALYSIS:

 

I.          Legal Standard

 

“A written agreement to submit to arbitration an existing controversy or a controversy thereafter arising is valid, enforceable and irrevocable, save upon such grounds as exist for the revocation of any contract.” (Code Civ. Proc., § 1281.)

 

“On petition of a party to an arbitration agreement alleging the existence of a written agreement to arbitrate a controversy and that a party to the agreement refuses to arbitrate that controversy, the court shall order the petitioner and the respondent to arbitrate the controversy if it determines that an agreement to arbitrate the controversy exists [unless it makes certain determinations].” (Code Civ. Proc., § 1281.2.)

 

“In an employment or consumer arbitration that requires, either expressly or through application of state or federal law or the rules of the arbitration provider, the drafting party to pay certain fees and costs before the arbitration can proceed, if the fees or costs to initiate an arbitration proceeding are not paid within 30 days after the due date the drafting party is in material breach of the arbitration agreement, is in default of the arbitration, and waives its right to compel arbitration under Section 1281.2.” (Code Civ. Proc., § 1281.97, subd. (a)(1).)

 

“After an employee or consumer meets the filing requirements necessary to initiate an arbitration, the arbitration provider shall immediately provide an invoice for any fees and costs required before the arbitration can proceed to all of the parties to the arbitration. The invoice shall be provided in its entirety, shall state the full amount owed and the date that payment is due, and shall be sent to all parties by the same means on the same day. To avoid delay, absent an express provision in the arbitration agreement stating the number of days in which the parties to the arbitration must pay any required fees or costs, the arbitration provider shall issue all invoices to the parties as due upon receipt.” (Code Civ. Proc., § 1281.97, subd. (a)(2).)

 

“If the drafting party materially breaches the arbitration agreement and is in default under subdivision (a), the employee or consumer may do either of the following:

 

“(1) Withdraw the claim from arbitration and proceed in a court of appropriate jurisdiction.

 

“(2) Compel arbitration in which the drafting party shall pay reasonable attorney’s fees and costs related to the arbitration.”

 

(Code Civ. Proc., § 1281.97, subd. (b).)

 

“If the employee or consumer proceeds with an action in a court of appropriate jurisdiction, the court shall impose sanctions on the drafting party in accordance with Section 1281.99.” (Code Civ. Proc., § 1281.97, subd. (d).)

 

“The court shall impose a monetary sanction against a drafting party that materially breaches an arbitration agreement pursuant to subdivision (a) of Section 1281.97 or subdivision (a) of Section 1281.98, by ordering the drafting party to pay the reasonable expenses, including attorney’s fees and costs, incurred by the employee or consumer as a result of the material breach.” (Code Civ. Proc., § 1281.99, subd. (a).)

 

“In addition to the monetary sanction described in subdivision (a), the court may order any of the following sanctions against a drafting party that materially breaches an arbitration agreement pursuant to subdivision (a) of Section 1281.97 or subdivision (a) of Section 1281.98, unless the court finds that the one subject to the sanction acted with substantial justification or that other circumstances make the imposition of the sanction unjust.

 

“(1) An evidence sanction by an order prohibiting the drafting party from conducting discovery in the civil action.

 

“(2) A terminating sanction by one of the following orders:

 

“(A) An order striking out the pleadings or parts of the pleadings of the drafting party.

 

“(B) An order rendering a judgment by default against the drafting party.

 

“(3) A contempt sanction by an order treating the drafting party as in contempt of court.”

 

(Code Civ. Proc., § 1281.99, subd. (b).)

 

II.       Discussion

 

A.      The Parties’ Arguments

 

Plaintiff moves the Court to: (1) vacate Plaintiff’s arbitration claim and allow her to proceed in the Superior Court of California, County of Los Angeles; and (2) award sanctions in the form of fees and costs for Plaintiff and against Defendant. (Motion, p. 7:20–23.)

 

Plaintiff argues: (1) that Code of Civil Procedure section 1281.97 provides that an employer’s failure to timely pay arbitration fees results in a material breach and waiver; (2) that Defendant has breached its arbitration agreement by failing to timely pay arbitration fees, which allows Plaintiff to withdraw from arbitration; and (3) that sanctions must be awarded against Defendant pursuant to Code of Civil Procedure section 1281.99. (Motion, pp. 5:13–14, 6:14–15, 6:23.)

 

Defendant opposes the Motion, arguing: (1) that Plaintiff and Defendant are required to jointly select an arbitrator; (2) that Plaintiff submitted her claim to arbitration without any attempt to comply with the arbitration agreement; (3) that there is no order compelling arbitration, rendering the Motion and associated fees moot; (4) that Plaintiff never properly initiated arbitration because she breached the arbitration agreement; (5) that there is no valid arbitration invoice to trigger Code of Civil Procedure section 1281.97; and (6) that there are no fees or costs resulting from an alleged material breach of the arbitration agreement. (Opposition, pp. 3:3–4, 3:10–11, 3:23–24, 4:2–3, 5:5–6, 5:21, 6:1–2.)

 

In her Reply, Plaintiff argues: (1) that Plaintiff abided by the terms of the arbitration agreement because she did not unilaterally select an arbitrator; (2) that Defendant did not oppose the JAMS selection; and (3) that Plaintiff’s request for attorney fees is proper. (Reply, pp. 2:7–8, 3:14–15, 4:7.)

 

B.      The Arbitration Agreement

 

The Parties do not dispute that there is a signed arbitration agreement, which bears Defendant’s letterhead and Plaintiff’s signature.  (See DeNeve Declaration, Exh. A.) 

 

(Defense counsel has noted that Defendant’s true name is Paradigm Treatment Center, LLC, but was sued erroneously as Paradigm Treatment Centers.  (See Opposition, p. 1:6-7.)  However, the Court notes that the Arbitration Agreement lists defendant’s name as “Paradigm Treatment, LLC.” (DeNeve Declaration, Exh. A.)  However, the parties are not disputing that there is a binding arbitration agreement between Plaintiff and Defendant; any such argument would have been waived for failure to assert the claim.)

 

The following is the pertinent language in the arbitration agreement:

 

“I, (‘Employee’) recognize that disputes may arise between Paradigm Treatment, LLC (‘Paradigm’ or the ‘Company’), and me during or following my employment with the Company, and that those differences may or may not be related to my employment. I understand and agree that by entering into this Mutual Agreement to Arbitrate Claims (‘Agreement’), I anticipate gaining the benefits of a speedy, less-form, impartial, final and binding dispute-resolution procedure.

 

Agreement to Arbitrate. Employee and the Company (the ‘Parties’) hereby agree that any dispute, controversy or claim arising out of or related to Employee’s employment with or termination from the Company, this Agreement, or any breach of this Agreement (whether grounded in common or statutory law) shall be resolved exclusively through binding arbitration in LosAngeles, [sic] California before a single neutral arbitrator selected jointly by the Parties. The Parties agree that all claims shall be submitted to arbitration including, but not limited to, claims based on any alleged violation of any constitution, federal, state, or local law; any claims of discrimination, harassment, retaliation, wrongful termination, or violation of civil rights; claims for wages or compensation owing; and any claim based in tort, contract, or equity. The Parties to the arbitration shall have available all rights, remedies, and defenses as in a civil action for the issues in controversy. Any arbitral award determination shall be final and binding upon the Parties.

 

“If, for any legal reason, a controversy cannot be arbitrated as provided above, the parties agree that any civil action shall be brought in the United States District Court for the Northern District of California or, only if there is no basis for federal jurisdiction, in the Superior Court of the State of California for the County of Los Angeles.”

 

(Decl. DeNeve, Exh. A, p. 1 [listed as page 21 of 27].)

 

C.      Whether Plaintiff Complied with the Arbitration Agreement

 

1.          The Arbitration Agreement Does Not Contemplate Joint Selection of the Arbitral Forum

 

The arbitration agreement requires that the Parties arbitrate “before a single neutral arbitrator selected jointly by the Parties.”

 

        But what does “a single neutral arbitrator” mean? While “a single neutral arbitrator” would typically mean the selection of the actual person arbitrating the dispute, in certain contexts a reasonable interpretation of the phrase could also refer to the joint selection of the arbitral forum from which the arbitrator would be picked.

 

The arbitration agreement does not indicate either way. Furthermore, the Court has not been presented with any parole evidence that would assist in resolving this issue.

 

Thus, the Court is required to interpret the meaning of this phrase in favor of Plaintiff, who did not draft the agreement. (Victoria v. Super. Ct. (1985) 40 Cal.3d 734, 738 [“Ambiguities in contract language are to be resolved against the drafter.”].) Plaintiff argues that this clause solely refers to selection of the arbitrator, not the arbitral forum. The Court finds that this reasonable interpretation controls.

 

Defendant argues that Plaintiff “breached the arbitration agreement.”  (Opposition, p. 4:2-3.)  Defendant’s entire case-law citation on this point is as follows:

 

“Here, Ms. McDonald skipped the fundamental hurdle of properly initiating an arbitration in the first place, which she did not do. See, American Cardio, 2012 WL 2889047, at *4 (“[B]efore reaching the substantive question of whether defendant breached an arbitration agreement, plaintiff must first establish that it properly initiated arbitration. [citation omitted]. If plaintiff cannot establish that it followed the requisite procedures, ‘then [defendant] could not have repudiated the agreement.’”).) See also Cox v. Ocean View Hotel Corp. (2008) 533 F.3d 1114, 1112 (“Before reaching the question whether [defendant’s] actions constituted a repudiation of the agreement, [plaintiff] must first establish that he properly initiated arbitration. If he failed to do so, then [defendant] could not have repudiated the agreement.”).)”  (Opposition, p. 4:12-21.)

 

        The Court cautions Defense counsel to proof-read its briefs more carefully in the future.  The first citation is to American Cardio, LLC v. Itamar-Medical, Inc.  (2012 WL2889047).  The case is incorrectly named in Defendant’s brief.  Further, there is no indication by Defendant that the quotation comes from an unpublished Oregon federal district court case.  The second case cited is a 9th Circuit case.  It arises from an appeal of a Hawaii district court case and, of course, is not binding on this court.  Further, the jump cite is incorrect; the sentence cited is found on page 1122, not page 1112.

 

        The Court finds that Plaintiff’s unilateral selection of the arbitral forum did not result in a breach of contract. Rather, Plaintiff justifiably invoked the arbitration agreement when she selected JAMS.

 

2.      Defendant Waived Its Right to Joint Selection

 

        The arbitration agreement requires that the Parties arbitrate the claims at issue “before a single neutral arbitrator selected jointly by the Parties.” Plaintiff submitted to Defendant a demand for arbitration with JAMS. (Decl. Ghodsizadeh, ¶¶ 1–2.) Plaintiff argues that Defendant did not oppose the JAMS selection, and Plaintiff’s Counsel declares that “Defendant has never suggested or offered any arbitrators to use.” (Reply, p. 3:15–16; Decl. Delshad, ¶ 3.) The Court is not aware of any counterproposals to Plaintiff regarding from which organization aside from JAMS should the arbitrator be selected.

 

        A motion to compel arbitration is “functionally equivalent” to a motion to vacate arbitration. (Cvejic v. Skyview Cap., LLC (2023) 92 Cal.App.5th 1073, 1077; see also Gallo v. Wood Ranch USA, Inc. (2022) 81 Cal.App.5th 621, 633 [“As a general matter, an order vacating an order compelling arbitration is the functional equivalent of an order denying a petition to compel arbitration in the first place because both divert a case into court rather than arbitration(.)”].)

 

“Although a written agreement to arbitrate an existing or future dispute is generally enforceable, a petition to compel arbitration will be denied when the right has been waived by the proponent's failure to properly and timely assert it. This may happen in a variety of contexts, ranging from situations in which the proponent of arbitration has previously taken steps inconsistent with an intent to invoke arbitration, to instances in which the proponent has unreasonably delayed in undertaking the procedure. There is no single determinative test of waiver, and the question for the trial court is one of fact.” (Guess?, Inc. v. Super. Ct. (2000) 79 Cal.App.4th 553, 557, citations omitted.)

 

Instead of properly and timely asserting the right to arbitrate and working with Plaintiff to jointly select a neutral arbitrator, Defendant did not act. Defendant’s first objection was on July 24, 2023 – more than six weeks after Plaintiff requested arbitration with JAMS, and more than thirty days after JAMS issued an invoice to Defendant.  Defendant’s objections was only to arbitration as a whole, not to the selection of the arbitrator.

 

In Guess?, Inc., the Court of Appeal found a defendant waived its right to compel arbitration when it filed an answer, participated in discovery, and then three months later moved to compel arbitration. (Guess?, Inc., supra, at pp. 555, 559.)

 

        Defendant’s failure to engage in a joint selection of the arbitrator, after receiving notice of Plaintiff’s arbitration claim and by the time JAMS issued the invoice, was a waiver of Defendant’s right under the contract to jointly choose the arbitrator and an acquiescence to Plaintiff’s choice of an arbitrator. (See, e.g., Civ. Code, §§ 3527 and 3529.)

 

 

D.         Whether Defendant Waived its Right to Compel Arbitration

 

Code of Civil Procedure sections 1281.97 and 1281.99 are relatively new statutes; they were first enacted in 2019 and have since been amended. (Gallo, supra, 81 Cal.App.5th at pp. 633, 634, fn. 5.)

 

The few published cases to consider their text have all come to the same conclusion: “the Legislature intended courts to apply the statute’s payment deadline strictly.” (Espinoza v. Super. Ct. (2022) 83 Cal.App.5th 761, 771 [considering Code Civ. Proc., § 1281.97]; see also De Leon v. Juanita’s Foods (2022) 85 Cal.App.5th 740, 752–757 [considering Code Civ. Proc., § 1281.98]; Cvejic, supra, 92 Cal.App.5th at p. 1077 [“As the legislative history and case law direct, we strictly enforce this statute.”]; Doe v. Super. Ct. (2023) 95 Cal.App.5th 346, 350 [“(W)e strictly enforce the 30-day grace period in section 1281.98(a)(1) and conclude fees and costs owed for a pending proceeding must be received by the arbitrator within 30 days after the due date.” (Emphasis in original.)].)

 

        Here, Plaintiff selected JAMS as the arbitral forum and initiated arbitration. In the alternative, Defendant waived its right to jointly select the arbitrator, at which point Plaintiff chose JAMS and initiated arbitration with JAMS.

 

In accordance with Code of Civil Procedure section 1281.97, subdivision (a)(2), JAMS issued an invoice for fees and costs prior to the initiation of the arbitration. Defendant never paid its arbitration fees and costs.

 

Plaintiff submitted her demand for arbitration in early June, 2023, more than five months ago.  Since more than thirty days has passed since the due date of these fees without payment of these fees, Defendant has waived its right to compel arbitration under Code of Civil Procedure section 1281.2. (Code Civ. Proc., § 1281.97, subd. (a)(1).

 

 

E.      Whether, and Which, Sanctions are Appropriate Here

 

As a result of Defendant’s material breach of the arbitration agreement and default by failure to pay its arbitration fees pursuant to the statutory timeline, Plaintiff chose to withdraw her claim from arbitration and proceed with litigation in this Court. (Code Civ. Proc., § 1281.97, subd. (b)(1); Decl. De Neve, Exh. A, p. 1.)

 

        In such a circumstance, the Court “shall impose sanctions on the drafting party [i.e., Defendant] in accordance with Section 1281.99.” (Code Civ. Proc., § 1281.97, subd. (d).)

 

Contrary to Defendant’s argument, there need not have been a preexisting order from the Court to compel arbitration. There only needs to have been a breach of the arbitration agreement in the manner contemplated by the statute. (Accord Williams v. W. Coast Hosps., Inc. (2022) 86 Cal.App.5th 1054, 1067 [“Instead of requiring an initial determination of default by anyone other than the consumer, the statutory scheme ensures that the consumer’s unilateral election designates a forum for determining the further consequences of the default. If the consumer elects to proceed in court to commence or resume litigation, the consumer must, as plaintiffs did here, seek vacatur of a prior order compelling arbitration and staying the litigation, or face the drafting party’s motion to compel arbitration notwithstanding its nonpayment.” (Emphasis added.)].)

 

        Plaintiff requests monetary sanctions, including attorney’s fees and costs.  Although Plaintiff discusses further sanctions listed in Code of Civil Procedure section 1281.99, subdivision (b) – including evidentiary sanctions, terminating sanctions or contempt sanctions – she does not request them.  (See Motion, p. 6:3-9; p. 7:5-10; p. 7:20-23.).

 

        Plaintiff’s Counsel declares: (1) that they anticipate spending 7.6 hours in total on the Motion; and (2) that they charge $625.00 per hour. (Decl. Ghodsizadeh, ¶¶ 8, 12–13.) In addition, Plaintiff claims costs of $691.65, which is comprised of $435.00 in filing fees, $195.00 in service fees, and $61.65 in motion fees. (Motion, p. 7:16–18.)

 

        The Court finds that the hourly rate requested is reasonable, but that the requested time is somewhat high. The Court also finds that the costs should not include the filing fee of $435.00, since these fees would have been incurred paid by Plaintiff regardless of whether or not the case had originally been sent to arbitration. (Of course, should Plaintiff prevail, she may be able to recoup these fees as costs of litigation.)

 

The Court will award fees for 5 hours of attorney time, for a total sanctions of $3,315.65 (5 hours x $625/hr. + costs of $190.65.)

 

 

III.     Conclusion

 

The Motion vacate the arbitration is GRANTED. Monetary sanctions are AWARDED in favor of Plaintiff and against Defendant in the total amount of $3,816.65.

 



Case Number: 23VECV03369    Hearing Date: November 13, 2023    Dept: W

CARLOS AGUILAR v. P.F. CHANG'S III, LLC

 

defendant’s demurrer with motion to strike the complaint

 

Date of Hearing:        November 13, 2023                          Trial Date:       None Set  

Department:              W                                                        Case No.:        23VECV03369

 

Moving Party:            Defendant P.F. Chang’s China Bistro, Inc. (erroneously sued and served as P.F. Chant’s III, LLC)

Responding Party:     Plaintiff Carlos Aguilar   

Meet and Confer:      Yes. (Tsao Decl. ¶¶3-4.)

 

BACKGROUND

 

This is a product liability action. Plaintiff alleges on August 4, 2021, Plaintiff purchased and consumed fried rice from a P.F. Chang’s restaurant located in Sherman Oaks and while consuming the fried rice, he bit into a metal object resulting in injuries. On August 2, 2023, Plaintiff filed a complaint against Defendants P.F. Chang’s China Bistro, Inc. (erroneously sued and served as P.F. Chant’s III, LLC) (“P.F. Chang’s”) and Christine Doe for strict liability, negligence, breach of the implied warranty of merchantability, breach of the implied warranty of fitness for intended purpose, negligent misrepresentation, and breach of express warranty. Defendant Christine Doe is allegedly the supervisor and/or manager of the Restaurant at the time of the incident.

 

Defendant P.F. Chang’s now demurs to the complaint as well as moves to strike portions of the complaint.

 

[Tentative] Ruling

 

Defendant P.F. Chang’s China Bristo, Inc.’s Demurrer is SUSTAINED WITH LEAVE TO AMEND; Defendant P.F. Chang’s China Bistro, Inc.’s Motion to Strike is GRANTED WITH LEAVE TO AMEND, in PART.

 

EVIDENTIARY OBJECTIONS

 

In opposition, Plaintiff submits objections to portions of evidence submitted by Defendant P.F. Chang's China Bistro, Inc.’s in support of its Demurrer and Motion to Strike. The court OVERRULES Plaintiff’s objections nos. 1 and 2.

 

DISCUSSION

 

Defendant. P.F. Chang’s demurs to the fifth cause of action for negligent misrepresentation on the grounds Plaintiff fails to allege sufficient facts to constitute a cause of action against Defendant. Defendant also moves to strike Plaintiff’s prayer for attorney fees each and every mention of “Defendant CHRISTINE DOE” in the complaint.

 

Fifth Cause of Action

 

Defendant demurs to the fifth cause of action for negligent misrepresentation on the grounds the Complaint fails to contain the requisite specificity by failing to allege the elements of misrepresentation or any specifics regarding the purported misrepresentation.

 

“The elements of negligent misrepresentation are: (1) the defendant made a false representation as to a past or present material fact; (2) the defendant made the representation without reasonable ground for believing it to be true; (3) the defendant intended to deceive the plaintiff by making the representation; ‘(4) the plaintiff justifiably relied on the representation; and (5) the plaintiff suffered resulting damages.’  [Citation.]  (Hot Rods, LLC v. Northrop Grumman Sys. Corp. (2015) 242 Cal.App.4th 1166, 1185.)  “The specificity requirement means a plaintiff must allege facts showing how, when, where, to whom, and by what means the representations were made, and, in the case of a corporate defendant, the plaintiff must allege the names of the persons who made the representations, their authority to speak on behalf of the corporation, to whom they spoke, what they said or wrote, and when the representation was made.” (West v. JPMorgan Chase Bank, N.A.¿(2013) 214 Cal.App.4th 780, 793, citing Lazar v. Superior Court¿(1996) 12 Cal.4th 631, 645.) 

 

In their cause of action for negligent misrepresentation, Plaintiff alleges Defendants made a representation of a material fact relating to the production, distribution, manufacturing, condition, sale, and representation of the fried rice; the representation was false, misleading, inaccurate, and the Defendants making the misrepresentation knew or should have known that the representation was in fact false, misleading, and inaccurate; Defendants made misrepresentation with the intent to induce the Plaintiff to enter into the transaction or otherwise detrimentally change Plaintiff’s position regarding the  decision to purchase the fried rice; and Plaintiff was injured as a result of Defendant’s misrepresentation. (Compl. ¶¶31-36.)

 

The court finds these allegations insufficient to support a negligent misrepresentation claim. The complaint fails to allege what the misrepresentation regarding rice was. Assuming it was that P.F. Chang’s represented that their food was safe for its intended use and free of metal objects, the complaint still fails to allege when the misrepresentations were made, by who, where it was made, and so forth. The complaint is factually devoid of allegations regarding intent, reliance, and causation as well.

 

In opposition, Plaintiff argues they have sufficiently alleged he was harmed because of Defendant’s negligent misrepresentations that the fried rice ordered and consumed by Plaintiff was safe for human consumption. However, none of these contentions appear in the face of the complaint. Moreover, the court notes several of Plaintiff’s arguments in their opposition to the demurrer appear to be irrelevant and not pertaining to the action at hand.

 

Accordingly, Defendant’s demurrer to the fifth cause of action is SUSTAINED WITH LEAVE TO AMEND.

 

Motion to Strike

 

Defendant moves to strike Plaintiff’s prayer for attorney fees and allegations against Defendant Christine Doe on the grounds there is no basis alleged for the attorney fees and moreover, Christine Doe cannot, as a matter of law, be personally liable.  .

 

First, the court agrees neither the complaint nor Plaintiff’s opposition provide any basis for attorney fees. “Unless authorized by either statute or agreement, attorney’s fees ordinarily are not recoverable as costs.” (Myers Building Industries, Ltd. v. Interface Technology, Inc. (1993) 13 Cal.App.4th 949, 968.) Consequently, attorneys’ fees may only be recovered if an authorizing statute, law, or contract is identified or pled and proven. (CCP § 1033.5(a)(10); Bear Creek Planning Committee v. Ferwerda (2011) 193 Cal.App.4th 1178, 1185.) However, unsupported attorneys fee allegations need not be stricken pursuant to a motion to strike, since later discovery may reveal a basis for their recovery.¿ (Camenisch v. Superior Court (1996) 44 Cal.App.4th 1689, 1699.) Although no basis has been provided yet, discovery into Plaintiff’s breach of express warranty may reveal a basis for attorney fees.

 

Accordingly, the court denies Defendant’s motion to strike Plaintiff’s prayer for attorney fees at this time.

 

Next, the court finds Plaintiff’s allegations insufficient to support a claim against Defendant Christine Doe. The general rule is that “[w]hen agents and employees are acting in their official capacities on behalf of their principals and not as individuals for their own advantage, their acts are generally privileged and do not give rise to liability in tort or under statutes which impose duties on their principals.” (Thornburg v. Superior Court (2006) 138 Cal.App.4th 43, 52.)  Upon review of the complaint, there are no facts to suggest that Christine Doe acted outside of her official capacity as a manager and/or supervisor on behalf of P.F. Chang’s.

 

In opposition, Plaintiff argues Defendant P.F. Chang’s does not have standing to make this argument. However, as noted by P.F. Chang’s, it is not a stranger to the claims against Defendant Christine Doe. (U.S. Western Falun Dafa Assn. v. Chinese Chamber of Commerce (2008) 163 Cal.App.4th 590, fn. 3.) Each cause of action is brought against All Defendants.

 

Accordingly, the court grants Defendants’ motion to strike Defendant Christine Doe with leave to amend.

 



Case Number: BC454901    Hearing Date: November 15, 2023    Dept: 32

 

LEONARD W. BORISOFF,

                        Plaintiff,

            v.

 

THE PULLMAN GROUP, LLC, et al.,

                        Defendants.

 

  Case No.:  BC454901

  Hearing Date:  November 15, 2023

 

     [TENTATIVE] order RE:

defendants’ motion to reopen discovery and continue trial

 

 

BACKGROUND

            On February 10, 2011, plaintiff Leonard W. Borisoff (“Borisoff”), a composer, filed a complaint against defendants the Pullman Group, LLC; Wertheim, LLC; David Pullman; and Broadcast Music, Inc. Defendants prevailed in the compelled arbitration proceeding and were awarded ownership of Borisoff’s past and future royalties and attorney fees of $67,866.13. On October 3, 2013, Defendants petitioned the Court to confirm the award, which the Court did on January 15, 2014, with a final judgment entered on August 27, 2014. Borisoff appealed the judgment. The Court of Appeal reversed the judgment. On February 4, 2021, the Currency Corp (“Plaintiff”) was substituted as Borisoff’s successor in interest after he passed away in 2020.

            On February 9, 2023, Plaintiff filed the operative Second Amended Complaint, alleging (1) fraud, (2) intentional interference with contract, and (3) declaratory relief against Defendants Pullman Group, David Pullman, and Wertheim LLC.

On October 19, 2023, Defendants filed the instant motion to reopen discovery and continue trial. Plaintiff filed its opposition on November 1, 2023. Defendant filed his reply on November 7, 2023.

LEGAL STANDARD

 “On motion of any party, the court may grant leave to complete discovery proceedings, or to have a motion concerning discovery heard, closer to the initial trial date, or to reopen discovery after a new trial date has been set.” (Code Civ. Proc., § 2024.050(a).) The Court must consider the following factors: (1) the necessity and the reasons for the discovery; (2) the diligence or lack of diligence of the party seeking the discovery; (3) the likelihood that permitting the discovery or hearing the discovery motion will prevent the case from going to trial on the date set, or otherwise interfere with the trial calendar, or result in prejudice to any other party; and (4) the length of time that has elapsed between any date previously set, and the date presently set, for the trial of the action. (Id., subd. (b).)

Trial continuances are disfavored and may only be granted upon an affirmative showing of good cause. (Cal. Rules of Ct., Rule 3.1332(c).) Circumstances indicating good cause include: a party’s excused inability to obtain essential testimony, documents, or other material evidence despite diligent efforts; or a significant, unanticipated change in the status of the case as a result of which the case is not ready for trial. (Ibid.) The court may also consider “[a]ny other fact or circumstance relevant to the fair determination of the motion or application.” (Id., subd. (d)(11).)

DISCUSSION

            This case was filed over a decade ago and has been subject to multiple extensions or continuances. The Court is not inclined to allow any further delays.

Defendant claims that another extension is necessary because of Plaintiff’s discovery gamesmanship. However, Defendant is responsible for serving discovery with sufficient time for potential motions to compel. This is especially pertinent here, where Defendant claims that he has “been forced to file motions to compel compliance with discovery at every step of the way.” (Mtn. 8:12-13.) That means Defendant has been consistently aware that motions to compel are necessary. Yet, Defendant waited until August 2023, a mere month before the cutoff, to propound the latest round of discovery.

Defendant argues that its current counsel only substituted in recently and had mere weeks to prepare additional discovery. However, Defendant has been represented by various counsel throughout this action.  Defendant cannot use this as an excuse to delay resolution of the case. Given how long this case has been active, Defendant has had more than enough time to propound discovery. Even assuming the latest discovery could not have been propounded until the most recent operative SAC, that pleading was filed in February 2023, nine months ago. Defendant’s delay in serving basic discovery regarding Plaintiff’s claims and contentions is inexcusable and does not constitute good cause to reopen discovery or continue trial.

CONCLUSION

            Defendant’s motion to reopen discovery and continue trial is DENIED.



Case Number: BC648304    Hearing Date: November 13, 2023    Dept: 32

 

SPEEDY FUEL, INC.,

                        Plaintiff,

            v.

 

GILBARCO, INC., et al.,

                        Defendants.

 

  Case No.:  BC648304

  Hearing Date:  November 13, 2023

 

     [TENTATIVE] order RE:

gilbarco’s motion for determination of good faith settlement

 

 

BACKGROUND

            This action was initiated in January 2017 by Plaintiff Speedy Fuel, Inc., and it arises from losses Plaintiff suffered due to unpaid fuel. Defendant Gilbarco, Inc. allegedly distributed faulty merchant software that caused payments to be rejected, resulting in no payment from customers. In August 2018, trial was separated in the following order: (1) the individual customers were to be tried first; (2) then Gilbarco; (3) then the payment processors (BAMS defendants); and (4) lastly, the customers’ banks. Plaintiff’s claims against the individual customers were tried in March 2019. Plaintiff’s claims against Gilbarco were tried in March 2022.

            The March 2022 trial resulted in a verdict in favor of Speedy, Cross-Defendant FH International Service Station Maintenance, Inc. (FHI), and Cross-Defendant L&S Maintenance (L&S). On July 25, 2022, the Court entered judgment in favor of Speedy against Gilbarco in the amount of $1.3 million. Additionally, FHI was awarded $42,875 against Gilbarco, and L&S was awarded $52,030.55 against Gilbarco.

            Gilbarco appealed the judgment. The BAMS Defendants and Bank of America settled with Plaintiff in December 2022. On June 26, 2023, Plaintiff, Gilbarco, FHI, and L&S entered into a settlement agreement whereby Gilbarco agreed to pay $1 million to Speedy, $42,875 to FHI, and $52,030.55 to L&S in exchange for dismissing its appeal. (Hedrick Decl., Ex. A.) In order to avoid double recovery, the agreement contains a claw-back provision under which Speedy shall refund Gilbarco certain sums recovered from customers of the Speedy 1 station and 35% of sums collected from the remaining defendants. (Ibid.)

            On October 10, 2023, Gilbarco filed the instant motion for determination of good faith settlement under Code of Civil Procedure section 877.6. The motion is unopposed, but Wells Fargo Bank, NA (Wells Fargo) and JP Morgan Chase Bank, NA (Chase) filed a response on October 30, 2023, requesting a judicial declaration that the claims against them are reduced by the full $1 million notwithstanding the claw-back provision. Speedy and Gilbarco filed their reply responses on November 3, 2023.

LEGAL STANDARD

Code of Civil Procedure section 877.6 governs the procedure for determining whether a settlement was made in good faith. The statute provides that a settling party may file an application for determination of good faith settlement by indicating the settling parties and the basis, terms, and amount of the settlement. (Code Civ. Proc., § 877.6, subd. (a)(2).) The issue of good faith may be determined by the Court based on affidavits filed with the application and other evidence presented at the hearing. (Id., § 877.6, subd. (b).) A determination of good faith by the Court bars any other joint tortfeasor from any further claims against the settling tortfeasor for equitable comparative contribution, or partial or comparative indemnity, based on comparative negligence or comparative fault. (Id., § 877.6, subd. (c).)

In Tech-Bilt, Inc. v. Woodward-Clyde & Associates (1985) 38 Cal.3d 488, 499, the California Supreme Court concluded that a number of factors must be taken into account in assessing a settlement’s good faith under Section 877.6, including: (1) a rough approximation of plaintiffs’ total recovery and the settlor’s proportionate liability, (2) the amount paid in settlement, (3) the allocation of settlement proceeds among plaintiffs, (4) a recognition that a settlor should pay less in settlement than he would if he were found liable after a trial, (5) the financial conditions and insurance policy limits of settling defendants, and (6) the existence of collusion, fraud, or tortious conduct aimed to injure the interests of non-settling defendants. These factors are not exhaustive and may not apply in all cases. (Dole Food Co., Inc. v. Superior Court (2015) 242 Cal.App.4th 894, 909.) Further, “[p]ractical considerations require that [their] evaluation be made on the basis of information available at the time of settlement.” (Ibid.)

Where a settlement’s good faith is contested, the moving party must make a showing that the Tech-Bilt factors are satisfied. (City of Grand Terrace v. Superior Court (1987) 192 Cal.App.3d 1251, 1261.) But “when no one objects, the barebones motion which sets forth the ground of good faith, accompanied by a declaration which sets forth a brief background of the case is sufficient.” (Ibid.)

DISCUSSION

            Because the jury verdict resulted in a judgment of $1.3 million, the settlement amount of $1 million is within the ballpark of Gilbarco’s potential liability. The Court finds no evidence of collusion or intent to prejudice the non-settling defendants. “The party asserting the lack of good faith shall have the burden of proof on that issue.” (Code Civ. Proc., § 877.6(d).) No party has asserted a lack of good faith, much less offered any evidence of such. Gilbarco has made a sufficient showing of good faith considering the lack of opposition. (See City of Grand Terrace, supra, 192 Cal.App.3d at p. 1261.)

            Wells Fargo and Chase, and Speedy, have filed opposing briefs contesting Wells Fargo and Chase’s entitlement to an offset. This is Gilbarco’s motion for determination of good faith, and the issue of offset need not be addressed currently. A motion for offset may be brought as a posttrial motion. (See Garcia v. Duro Dyne Corp. (2007) 156 Cal.App.4th 92, 96 [trial court ruled on a motion to determine offset after jury verdict].) A trial court may retain continuing jurisdiction to determine offsets from settlement payments. (Id. at pp. 100-101.) “[T]he inquiry at the good faith settlement stage is not the same as the inquiry at trial, where complete precision of allocation could presumably be achieved.” (Regan Roofing Co. v. Superior Court (1994) 21 Cal.App.4th 1685, 1704.) Therefore, the Court does not reach the issue of offset. Wells Fargo and Chase may file a posttrial motion if they are held liable and wish to offset the verdict amount.  

CONCLUSION

            Gilbarco’s motion for determination of good faith settlement is GRANTED.

 



Case Number: BC665690    Hearing Date: November 13, 2023    Dept: K

Defendant Emilio Colorado’s Motion to Compel Acknowledgment of Partial Satisfaction of Judgment is GRANTED [see below].

Background   

Case No. BC665690

Plaintiff John Rodriguez (“Plaintiff”) sustained injuries in a June 9, 2016 motorcycle v. car collision.

On June 20, 2017, Plaintiff filed a complaint, asserting causes of action against City of Irwindale (“Irwindale”), State of California—CalTrans (“CalTrans”), County of Los Angeles (“County”), Tony Lai (“Lai”) and Does 1-100 for:

1.                  Liability for Dangerous Condition of Public Property Pursuant to Gov’t. Code § 835

2.                  Negligence

On November 17, 2017, Plaintiff filed an “Amendment to Complaint,” wherein City of Baldwin Park (“Baldwin Park”) was named in lieu of Doe 2.

On December 14, 2017, Plaintiff dismissed CalTrans, without prejudice.

On December 21, 2017, Baldwin Park filed a cross-complaint, asserting causes of action against Lai, County and Roes 1-50 for:

1.                  Contribution

2.                  Declaratory Relief

3.                  Apportionment

4.                  Equitable Comparative Indemnity

5.                  Total Equitable Indemnity

On March 7, 2018, Baldwin Park filed an “Amendment to [Cross-]Complaint,” wherein Emilio Colorado (“Colorado”) was named in lieu of Roe 1.

On April 23, 2018, Case Nos. BC665690 and BC693398 were ordered related.

On May 24, 2018, Irwindale filed a cross-complaint, asserting causes of causes of action against Colorado, Lai and Roes 1-100 for:

1.                  Total Equitable Indemnity

2.                  Partial Equitable Indemnity

3.                  Declaratory Relief

4.                  Contribution and Repayment

On June 1, 2018, Lai filed a cross-complaint, asserting causes of action against Irwindale, Baldwin Park, Colorado and Foes 1-100 for:

1.                  Equitable Indemnity

2.                  Contribution

3.                  Apportionment

4.                  Declaratory Relief

On July 11, 2018, Case Nos. BC665690 and BC693398 were ordered consolidated; Case No. BC665690 was designated as the lead case.

On August 14, 2018, Colorado filed a cross-complaint, asserting causes of action against Irwindale, Baldwin Park, Lai and Roes 1-20 for:

1.                  Indemnity

2.                  Contribution

On August 16, 2019, Plaintiff dismissed County, without prejudice.

On January 6, 2020, an “Order Determining Good Faith Settlement” as between Plaintiff and Lai was entered. On January 8, 2020, Plaintiff dismissed Lai, with prejudice.

On September 18, 2020, the court granted Irwindale’s motion for determination of good faith settlement. On September 28, 2020, Plaintiff dismissed Irwindale, with prejudice.

On September 30, 2020, Irwindale dismissed its cross-complaint, without prejudice.

On September 7, 2021, an order granting Baldwin Park’s motion for determination of good faith settlement was filed.

The case proceeded to jury trial on September 9, 2021. On January 6, 2022, “Judgment on Special Verdict” was entered.

On September 18, 2023, remittitur was filed (affirmed).

Case No. BC693398

On February 8, 2018, Plaintiff filed a complaint, asserting causes of action against Colorado and Does 1-10 for:

1.                  Motor Vehicle

2.                  General Negligence

On April 23, 2018, Case Nos. BC665690 and BC693398 were ordered related. On July 11, 2018, Case Nos. BC665690 and BC693398 were ordered consolidated; Case No. BC665690 was designated as the lead case.

Legal Standard

“The judgment debtor . . . may serve on the judgment creditor a demand in writing that the judgment creditor execute, acknowledge, and deliver an acknowledgment of partial satisfaction of judgment to the person who made the demand. Service shall be made personally or by mail. If the judgment has been partially satisfied, the judgment creditor shall comply with the demand not later than 15 days after actual receipt of the demand.” (Code Civ. Proc., § 724.100, subd. (a).)

“If the judgment creditor does not comply with the demand within the time allowed, the judgment debtor or the owner of the real or personal property subject to a judgment lien created under the judgment may apply to the court on noticed motion for an order requiring the judgment creditor to comply with the demand. The notice of motion shall be served on the judgment creditor. Service shall be made personally or by mail. If the court determines that the judgment has been partially satisfied and that the judgment creditor has not complied with the demand, the court shall make an order determining the amount of the partial satisfaction and may make an order requiring the judgment creditor to comply with the demand.” (Code Civ. Proc., § 724.100, subd. (b).)

Discussion

Colorado moves the court for an order compelling Plaintiff to comply with Colorado’s written demand to file and deliver acknowledgment of partial satisfaction of judgment.

Colorado’s counsel Tracy D. Forbath (“Forbath”) represents as follows:

Judgment was entered on January 6, 2022. (Forbath Decl., ¶ 4, Exh. B). Colorado subsequently appealed. (Id., ¶ 5, Exh. C.) On April 3, 2023, during the pendency of the appeal, Colorado tendered Check No. 1635792584 to Plaintiff in the amount of $15,000.00. (Id., ¶ 6). On August 14, 2023, Forbath sent a letter to Plaintiff’s counsel Mauro Fiore Jr., memorializing therein that Colorado had tendered a $15,000.00 check to Plaintiff on April 3, 2023 and requesting that Plaintiff file and deliver a partial acknowledgment of satisfaction of judgment on or before August 29, 2023. (Id., ¶ 8, Exh. E). Plaintiff has not responded to the aforesaid August 14, 2023 letter by filing a partial acknowledgment of satisfaction of judgment as of the October 16, 2023 motion filing date. (Id., ¶ 9).

The motion is granted. Plaintiff is to deliver an acknowledgment of partial satisfaction of judgment in the amount of $15,000.00 to Colorado within 10 days from the date of the hearing.



Case Number: BC700634    Hearing Date: November 13, 2023    Dept: 8

Esphorst vs Hicks and Ming, BC700634  Motions in Limine for Trial
MIL No. Subject of Motion Tentative Brief Discussion
       
¶-1 To Bar Def from disputing Liability Grant Unopposed, but Order should be to prevent dispute of fault and causation, not to bar evid of other causes.  Hicks admits in MIL 3 at p. 2:4-6 that liability is deemed admitted
¶-2 To Exclude Evid of Go Fund Me Donations Grant.  Why should Def benefit from charity pd by non-parties? Collateral source rule argued. Opp notes Go Fund Me is POST-accident, not like insur before an accident.  CACI 3926 Settlement Deduction advises jury not to consider amt PL received from settlement with other PARTIES, but does not speak to charitable contributions  Caselaw and CCP 877 says the COURT, not jury, makes the deduction.  But neither shall PLs present evid that they are living hand-to-mouth, are destitute, etc.  Jury should calculate damages from econ damages and factors in CACI 3921 / 3922 on WD non-econ award, rather than on largess of others
¶-3 To exclude evidence of settlement with other Defs, and to remove names of other Defs from caption Ditto, unless settling Def is trial wit N0 law cited by Def that permits jury to hear amt of settlement with other parties.  Is any settling Def testifying, and if so is settlement potential evid of bias by that party under Shepherd v Walley (1972) 28 CA3d 1079, 1082 fn. 2?
¶-4 T exclude evid of PLs' victim impact statements made in criminal case (PL expressed forgiveness towards Ming but not Hicks) Grant   Unopposed
¶-5 Exclude or limit Def police practices expert Curtis Cope Discuss Unopposed, but won't parties ask for allocation of non-econ damages per Prop 51, and seek a higher % or liab as to the County for 911 call operator asking Ming to get license number from fleeing Hicks?  Doesn't PL have a police practices expert too?
¶-6 Exclude evid that Decedent did not use a seat belt Grant Unopposed.  No biomechanics expert designated.  Note, in MIL pg. 4:18, PL argues Truman vs Vargas is the "Seminole" case in this area . . . .  Motion attaches depo of Julie re coroner noting marks on chest, and autopsy diagram showing clavicle fracture, arguably from seat belt.  Does PL have biomechanic who opined on this?
¿ Ming-1 To Bifurcate Liab and Compensatory damages Deny Judge Hill previously denied this motion, and no material change in facts since then for Ct to make required finding under CCP 598 to bifurcate
¿ Ming-2 To permit Ming's remote attendance at trial  Grant, but must attend by video, not audio Unopposed.  Discussed in part at FSC, PL not willing to stip to depo passages and Ct will accommodate Def's unavailability per good cause showing under CRC 3.672(j)
¿ Ming-3 To exclude evid of other lawsuits, including fraudulent transfer suit Grant, but must attend by video, not audio Unopposed 
¿ Ming-4 To exclude evid of health and later death of Cody, Jessie Jr.'s younger brother Deny Evidence of Cody's cancer and death raises 352 balancing, but the Court will admonish jury per CACI 100 and 5000 not to base any decision on sympathy.  Court will allow evidence that Plaintiffs still have 2 other children to mitigate potential "only child" prejudice 
¿ Ming-5 To exclude comments by Hicks' mother at criminal sentencing Grant   Unopposed
¿ Ming-6 Reptile Theory / Golden Rule, during 1st phase of bifurcated trial Grant in part, rest Deny w/o prejudice The Ct will order both sides NOT to ARGUE during Voir Dire or Mini Openings nor full Opening statements.   As for specific Voir Dire Qs, Ct will rule on objections if, as, and when raised.  Closing argument cannot be ruled on prospectively or in vacuum
¿ Hicks-1 To exclude mention of Dollar amount in Voir Dire or Opeing Statement Grant in part Discussed with counsel at FSC; dollar amounts for NON-ECONOMIC damages not allowed in Voir Dire or Openings  or Mini Openings, but ok to discuss amt of economic damages
¿ Hicks-2 To exclude cumulative testimony, photos  etc. Deny w/p Prejudice Motion fails to ID which witness, which exhibit, which photo is "cumulative"  Court will rule on objections if, as, and when raised during trial or after certain number of photos or witnesses have been admitted and offer of proof is made as to additional exhibits or witnesses.  PL runs risks of over-selling case or parading excessive witnesses or exhibits on the same point, and DEF might opt to refrain from objecting as matter of trial strategy
¿ Hicks-3 To exclude evidence of brown liquid in Hicks' car, had suspended license, and claim of hit and run after contracting Esphorst vehicle Grant at 1st phase of bifurcated trial Unopposed.  Unclear from motion if brown liquid was determined to be alcohol, and unclear if "hit and run" was charged or was subject of conviction
¿ Hicks-4 To exclude evid of Hicks' phone searches and private messages Grant at 1st phase of bifurcated trial Unopposed  
¿ Hicks-5 To exclude media coverage Discuss Unopposed, but voir dire usually inquires if any members of venire have heard of or read about the facts of the case.  If so, the Court intends to sequester those jurors from others to enable questioning without tainting others
¿ Hicks-6 To exclude reference to Hicks' criminal file Discuss Unopposed, but does this MIL seek to exclude mention of Hicks' manslaughter conviction?  

Case Number: KC069873    Hearing Date: November 14, 2023    Dept: 6

CASE NAME:                           Yan Li, et al. v. April Lin, et al.

Cross-Defendant Peizhen Lin’s Motion to Dismiss the First Amended Cross-Complaint 

TENTATIVE RULING

The Court GRANTS Cross-Defendant Peizhen Lin’s motion to dismiss the First Amended Cross-Complaint filed by Jui Yuan Cheng, et al. 

The First Amended Cross-Complaint filed by Jui Yuan Cheng, et al. is dismissed without prejudice as to Cross-Defendant Peizhen Lin. 

Lin is ordered to give notice of the Court’s ruling and file proof of service of same within five calendar days of this order. 

BACKGROUND

This is a breach of contract case. On December 12, 2017, Plaintiffs Yan Li and Mesarica Management, LLC (“Plaintiffs”) filed this action against Defendants April Lin, Han International Group, Inc., Shigang Li, Jui Yuan Cheng, Moon Management Consulting, LLC and Does 1 through 10 (collectively, “Defendants”). 

On January 12, 2018, Defendants April Lin, Han International Group, Inc. Shigang Li, Jui Yuan Cheng, and Moon Management Consulting, LLC (collectively, “Cross-Complainants”) filed a cross-complaint against Cross-Defendants Yan Li, Mesarica Management, LLC, Peizhen Lin, Lili Young, and Does 1 through 10 (the “Cross-Complaint”). 

On March 15, 2018, after hearing oral argument, the Court sustained the demurrer of Plaintiffs and Cross-Defendants Yan Li and Mesarica Management, LLC to the Cross-Complaint without leave to amend. On July 27, 2018, after hearing oral argument, the Court sustained the demurrer of Cross-Defendant Lili Young to the Cross-Complaint with 10 days leave to amend.

On August 6, 2018, Cross-Complainants filed the operative First Amended Cross-Complaint (“FAXC”).[1] The FAXC sets forth causes of action for fraud, fraud and deceit by intentional misrepresentation, fraud and deceit by concealment and nondisclosure of known facts, negligent misrepresentation, breach of fiduciary duty, equitable indemnity, and contribution.[2] On October 15, 2018, after hearing oral argument, the Court sustained the demurrer of Cross-Defendant Lili Young to each cause of action in the FAXC without leave to amend. 

On July 8, 2020, Plaintiffs filed the operative First Amended Complaint (“FAC”) against Defendants alleging causes of action for fraud, breach of contract—listing agreement, breach of fiduciary duty, professional negligence, breach of contract—lease agreement, and negligence. 

On October 18, 2023, Cross-Defendant Peizhen Lin (“Lin”) filed and served a motion to dismiss the FAXC with prejudice (the “Motion”). The Motion is made on the grounds that Lin was not served with the summons, cross-complaint, or the FAXC in this action. Lin asserts that the Court lacks jurisdiction over Lin’s person and Cross-Complainants’ time to properly serve the summons and cross-complaint has expired.  The Motion is unopposed. Any opposition to the Motion was required to have been filed and served at least nine court days prior to the hearing pursuant to Code. Civ. Proc. § 1005(b).  

LEGAL STANDARD

“The summons and complaint shall be served upon a defendant within three years after the action is commenced against the defendant . . . [and] an action is commenced at the time the complaint is filed.” (Code Civ. Proc., § 583.210, subd. (a).) “Proof of service of the summons shall be filed within 60 days after the time the summons and complaint must be served upon a defendant.” (Code Civ. Proc., § 583.210, subd. (b).) If service of a complaint or cross-complaint is not made within the time articulated in Code Civ. Proc., § 583.210 then “(1) [t]he action shall not be further prosecuted and no further proceedings shall be held in the action [and] (2) [t]he action shall be dismissed by the court on its own motion or on motion of any person interested in the action, whether named as a party or not, after notice to the parties.” (Code Civ. Proc., § 583.250, subd. (a)(1)-(2).) “The requirements of this article are mandatory and are not subject to extension, excuse, or exception except as expressly provided by statute.” (Code Civ. Proc., § 583.250, subd. (b).) “If a party has not appeared in the action, a summons upon the cross-complaint shall be issued and served upon him in the same manner as upon commencement of an original action.” (Code Civ. Proc., § 428.60.) 

REQUEST FOR JUDICIAL NOTICE

            The Court GRANTS Lin’s request for judicial notice. (Evid. Code, §§ 451 and 452.)


DISCUSSION

            Appropriateness of Dismissing the FAXC Against Lin

Lin attests that Lin was never served with the summons, the cross-complaint, or the FAXC in this action. (Lin Decl., ¶ 3.) Based on a review of the court file, Cross-Complainants have not filed any proof of service of the summons, cross-complaint, or FAXC on Lin. At the latest, Lin should have been served by January 2021. Almost six years have elapsed since the filing of the initial Cross-Complaint and Lin has yet to be served. The operative FAXC was filed in August 2018—which is over five years ago—and Lin has not been served with such pleading. Lin has therefore shown a basis for dismissing the FAXC pursuant to Code Civ. Proc., § 583.250. Moreover, the Motion is unopposed which leads to an inference that it is meritorious. (Sexton v. Superior Court (1997) 58 Cal.App.4th 1403, 1410.) 

Based on the foregoing, the Motion is GRANTED.   

CONCLUSION

The Court GRANTS Cross-Defendant Peizhen Lin’s motion to dismiss the First Amended Cross-Complaint filed by Jui Yuan Cheng, et al. 

The First Amended Cross-Complaint filed by Jui Yuan Cheng, et al. is dismissed without prejudice as to Cross-Defendant Peizhen Lin. 

Lin is ordered to give notice of the Court’s ruling and file proof of service of same within five calendar days of this order.


[1] The FAXC is a legacy document and is not accessible in the Court’s electronic court file. The Register of Actions indicates that the FAXC was filed on August 6, 2018.   

[2] See October 15, 2018 Minute Order as to Cross-Defendant Lili Young’s demurrer to the FAXC.


Case Number: KC070412    Hearing Date: November 13, 2023    Dept: K

Plaintiff Joseph Aguilar’s Motion to Amend Judgment to Reflect Pre-Judgment Interest Award is GRANTED.

Background[1]  

Plaintiff Joseph Aguilar (“Joseph”) alleges as follows:

Joseph is Martha Gonzalez’s (erroneously sued as Martha Aguilar) (“Martha”) nephew. In 1994, Joseph’s grandparents owned the property located at 5403 North Heathdale Avenue, Azusa, CA 91802 (“subject property”). Joseph was only three years old at that time. It was Joseph’s grandparents’ stated intention that the subject property would be Joseph’s inheritance. Joseph’s grandmother transferred the subject property to Martha in trust until Joseph became an adult. On or about February 7, 2011, Martha executed and delivered a grant deed to Joseph; at or about that same time, Joseph and Martha filled out a “Preliminary Change in Ownership Report.” Martha requested that Joseph hold on to the deed and not record it. Following delivery of the grant deed, Joseph and Martha orally agreed that Martha would continue to manage the subject property. In late 2017, Joseph became aware that Martha had sold the subject property and used the sales proceeds for her sole benefit.

On July 13, 2021, Joseph filed a First Amended Complaint, asserting causes of action against Martha and Does 1-25 for:

1.                  Breach of Contract

2.                  Constructive Trust

3.                  Fraud

4.                  Resulting Trust

5.                  Breach of Fiduciary Duty

6.                  Money Had and Received

The case proceeded to jury trial on March 23, 2022. On March 28, 2022, the verdict form was filed. On April 12, 2022, “Judgment After Jury Trial” was filed.

On June 9, 2022, Martha filed (and mail-served) a “Notice of Entry of Judgment.” On July 20, 2022, an abstract of judgment was issued. On August 8, 2022, a writ of execution was issued.

Legal Standard

When jurisdiction is, by the Constitution or this Code, or by any other statute, conferred on a Court or judicial officer, all the means necessary to carry it into effect are also given; and in the exercise of this jurisdiction, if the course of proceeding be not specifically pointed out by this Code or the statute, any suitable process or mode of proceeding may be adopted which may appear most conformable to the spirit of this Code.” (Code Civ. Proc., § 187).

Discussion

Joseph moves the court, per Code of Civil Procedure § 187, for an order to amend the judgment entered on April 12, 2022 by adding in $188,577 in pre-judgment interest.

Request for Judicial Notice

Joseph’s Request for Judicial Notice (“RJN”) is granted.

Merits

“A person who is entitled to recover damages certain, or capable of being made certain by calculation, and the right to recover which is vested in the person upon a particular day, is entitled also to recover interest thereon from that day. . .” (Civ. Code § 3287, subd. (a).) “The purpose of prejudgment interest is to compensate plaintiff for loss of use of his or her property.” (Segura v. McBride (1992) 5 Cal.App.4th 1028, 1041). 

The jury verdict form, filed on March 28, 2022, reflects a finding that Joseph was entitled to prejudgment interest. (LeBlanc Decl., ¶ 3, Exh. A). The judgment entered on April 12, 2022 acknowledges that the jury awarded pre-judgment interest; however, the amount is not stated therein. (Id., ¶ 4, Exh. B.) Joseph asserts that pre-judgment interest runs from November 1, 2012, the date the subject property was sold, and should be calculated at 10% per annum pursuant to Civil Code § 3287. (See RJN).

Martha, in turn, first asserts that the motion is untimely and should have been brought before entry of judgment. Not so. Martha’s citation to North Oakland Medical Clinic v. Rogers (1998) 65 Cal.App.4th 824 is distinguishable because the question addressed there was “whether plaintiffs timely requested the court to exercise its power to determine whether plaintiffs were entitled to interest under section 3287 in circumstances where damages had been awarded but no interest was included in the verdict and where neither court nor jury had determined whether the damages were liquidated or unliquidated.” (Id. at 829) Here, Joseph’s entitlement to recoup prejudgment interest has already been established by the jury verdict form and judgment. The motion here only seeks a determination of the amount of that interest.

Martha next asserts that the Joseph’s claim was unliquidated, such that Civil Code § 3287, subdivision (b) [i.e., “[e]very person who is entitled under any judgment to receive damages based upon a cause of action in contract where the claim was unliquidated, may also recover interest thereon from a date prior to the entry of judgment as the court may, in its discretion, fix, but in no event earlier than the date the action was filed”] applies. The court disagrees.

“[P]rejudgment interest is allowable where the amount due plaintiff is fixed by the terms of a contract, or is readily ascertainable by reference to well-established market values. . . interest is not allowable where the amount of the damages depends upon a judicial determination based upon conflicting evidence and is not ascertainable from established market prices or values.” (Leaf v. Phil Rauch, Inc. (1975) 47 Cal.App.3d 371, 375.) “The test for recovery of prejudgment interest under section 3287, subdivision (a) is whether defendant actually know[s] the amount owed or from reasonably available information could the defendant have computed that amount.” (Cassinos v. Union Oil Co. (1993) 14 Cal.App.4th 1770, 1789 [internal quotations and citation omitted; emphasis in original].) Here, there is no conflicting evidence; the amount of damages was the profit that Martha secured from the sale of the subject property. Martha actually knew the amount owed or could ascertain her potential exposure to Plaintiff via “reasonably available information,” such as the sales documents for the subject property.

The motion is granted. Prejudgment interest, then, is properly calculated from November 1, 2012, the date the grant deed was signed, at the rate of 10% per annum. (RJN; Civ. Code § 3289, subd. (b)).  



[1]              The motion was filed on August 2, 2023 and served via mail and email that same day on Martha only. Martha claims, in part, that the motion was improperly served since it was not served on her counsel. (Opp., 10:5-13). First, “[i]t is well settled that the appearance of a party at the hearing of a motion and his or her opposition to the motion on its merits is a waiver of any defects or irregularities in the notice of the motion.” (Tate v. Superior Court (1975) 45 Cal.App.3d 925, 930). Martha filed a substantive opposition and has failed to articulate any prejudice. Martha fails to provide the court with any authority supporting her position that “Plaintiff has failed to confer personal jurisdiction to the Court over Defendant.” (Opp., 10:!3).



Case Number: NC061338    Hearing Date: November 14, 2023    Dept: S27

1.     Background Facts

Plaintiff, Parkview Village, LLC filed this action against Defendants, Lisa Renee Marin, Diori Rafael Jones, Dustin Anthony Chavis, Austin Maurice Johnson, A 2ND Look 4 You, and Viva Fit for breach of contract, account stated, and unjust enrichment on 8/21/17.  Plaintiff’s complaint is for monetary damages for breach of a commercial lease agreement. 

 

The Court, at Plaintiff’s request, entered judgment by default against Defendants on 7/23/18.  The judgment is in the principal amount of $32,930.00.  The judgment includes prejudgment interest and costs.  The judgment also includes an award of attorneys’ fees in the amount of $1337.90 based on the attorneys’ fees provision in the parties’ contract. 

 

2.     Motion for Attorneys’ Fees

Judgment Creditor has been attempting, since 7/23/18, to enforce the judgment.  Judgment Creditor’s attorney, Alexander Haroonian, declares that Judgment Creditor has incurred attorneys’ fees and costs in the amount of $12,259.15 in attempting to enforce the judgment.  Post-judgment attorney effort has included attempting to take judgment debtor examinations of Chavis and Jones, opposing a motion to vacate default judgment by Jones, and communicating with Johnson concerning resolution of the judgment.  Exhibit 5 to the moving papers is the billing statement for Haroonian’s fees, which the Court has read and finds to show all fees were both necessarily and reasonably incurred. 

 

The motion is granted.  CCP §§685.040, 1033.5(a)(10)(A), and the parties’ lease, §27.  Plaintiff is ordered to give notice.

 

Parties who intend to submit on this tentative must send an email to the court at gdcdepts27@lacourt.org indicating intention to submit on the tentative as directed by the instructions provided on the court website at www.lacourt.orgIf the department does not receive an email indicating the parties are submitting on the tentative and there are no appearances at the hearing, the motion may be placed off calendar.  If a party submits on the tentative, the party’s email must include the case number and must identify the party submitting on the tentative. If any party does not submit on the tentative, the party should make arrangements to appear remotely at the hearing on this matter.   



Copyright © Superior Court of California, County of Los Angeles