Judge: Ashfaq G. Chowdhury, Case: 23GDCV00818, Date: 2025-01-23 Tentative Ruling
Case Number: 23GDCV00818 Hearing Date: January 23, 2025 Dept: E
Case No: 23GDCV00818
Hearing Date: 01/23/2025 – 8:30am
Trial Date: UNSET
Case Name: EDDIE SATRUSTEGUI v. MICHAEL ARTHUR
SANDMAN, et al.
[TENTATIVE
RULING – MOTION FOR JUDGMENT ON THE PLEADINGS]
Moving Party: Defendant, Miles
Sandman as Trustee for the Fred Hammond Family Trust (Survivor’s Trust)
Responding Party: Plaintiff, Eddie
Satrustegui
Moving Papers: Notice/Motion;
Request for Judicial Notice; Proposed Order
Opposition Papers: Opposition
Reply Papers: Reply
Proof of Service Timely Filed (CRC
Rule 3.1300(c)): Ok
16/21
Court Days Lapsed (CCP § 1005(b), CRC 3.1300(a)): Ok
Correct Address: (CCP § 1013, § 1013a, § 1013b): Ok
RELIEF REQUESTED
“MILES SANDMAN AS TRUSTEE FOR THE FRED HAMMOND FAMILY TRUST (SURVIVOR’S TRUST) (erroneously
sued as MARGARET HAMMOND TRUST AND HAMMOND TRUST) (“Defendant”) will and hereby
does move this Court for an order granting judgment on the Complaint by
Plaintiff EDDIE SATRUSTEGUI (“Plaintiff”) as to the (i) first cause of action
for Battery, and (ii) second cause of action for Negligence-Premises Liability,
against Defendant for failure to state facts sufficient to constitute a cause
of action. Specifically, that Plaintiff’s first and second causes of action are
barred by Probate Code sections 9100, 9103, 9351, 9370, and 19008 and Code of
Civil Procedure sections 366.2 and 377.41.
This Motion is based on Code of
Civil Procedure section 438, and the Court’s inherent authority to grant
judgment on the pleadings as to an entire pleading or any cause of action or
defense therein at any time prior to trial or at trial itself. This motion is
further based upon this Notice; the Memorandum of Points and Authorities and
the Declaration of Kirsten A. Brown, filed herewith; the records and files of
the Court in this action; and upon such further evidence and argument as may be
presented prior to or at the time of the hearing on the Motion.
This Motion will also be based on
the Defendant’s corresponding Request for Judicial Notice asking the Court to take
judicial notice of the following matters and related documents (or lack
thereof):
1. The death of Margaret Hammond on November 21, 2023 and her
residence at that time, as confirmed in her Certificate of Death issued by the
County of Los Angeles, Department of Public Health (Evidence Code 452(h));
2. The lack of any probate opened for Margaret Hammond in the
Los Angeles County Superior Court, which is the appropriate venue given the
location of her residence at the time of her death (Evidence Code 452(d)); and
3. The lack of any creditor claim filed by Plaintiff against
Margaret Hammond’s estate and/or trust in the Los Angeles County Superior Court
on or before November 21, 2024 (Evidence Code 452(d))”
(Def. Notice, p. 2-3.)
PROCEDURAL
Meet and Confer
Before
filing a motion for judgment on the pleadings pursuant to this chapter, the
moving party shall meet and confer in person or by telephone with the party who
filed the pleading that is subject to the motion for judgment on the pleadings
for the purpose of determining if an agreement can be reached that resolves the
claims to be raised in the motion for judgment on the pleadings. (Code
Civ. Proc. § 439(a).)
“A determination by the court that the meet and confer
process was insufficient shall not be grounds to grant or deny the motion for
judgment on the pleadings.” (CCP §439(a)(4).)
Here, Defendant’s counsel alleged that a meet and
confer occurred. (See Brown Decl. ¶¶ 2-5.)
LEGAL STANDARD – MOTION FOR JUDGMENT ON
THE PLEADINGS
If
moving party is a defendant, a motion for judgment on the pleadings may be made
if either of the following conditions exist: (1) The court has no jurisdiction
of the subject of the cause of action alleged in the complaint, or (2) The
complaint does not state facts sufficient to constitute a cause of action
against the defendant. (CCP § 438(c)(1)(B).)
“The 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. Where the motion is based on a
matter of which the court may take judicial notice pursuant to Section 452 or
453 of the Evidence Code, the matter shall be specified in the notice of
motion, or in the supporting points and authorities, except as the court may
otherwise permit.” (CCP § 438(d).)
“A motion for judgment on the pleadings may be made at
any time either prior to the trial or at the trial itself. [Citation.]” (Ion
Equipment Corp. v. Nelson (1980) 110 Cal.App.3d 868, 877.) “A
motion for judgment on the pleadings performs the same function as a general
demurrer, and hence attacks only defects disclosed on the face of the pleadings
or by matters that can be judicially noticed. Presentation of extrinsic
evidence is therefore not proper on a motion for judgment on the
pleadings.” (Cloud v. Northrop Grumman Corp. (1998) 67
Cal.App.4th 995, 999 (Citations Omitted).) The standard for ruling on a
motion for judgment on the pleadings is essentially the same as that applicable
to a general demurrer, that is, under the state of the pleadings, together with
matters that may be judicially noticed, it appears that a party is entitled to
judgment as a matter of law. (Bezirdjian v. O'Reilly (2010)
183 Cal.App.4th 316, 321-322 (citing Schabarum v. California
Legislature (1998) 60 Cal.App.4th 1205, 1216).)
TENTATIVE
RULING
The Court has grave concerns as to both parties’
arguments. Both parties’ papers are written, in the Court’s view, in a
confusing manner that do not assist the Court in evaluating the parties’
arguments.
Plaintiff, Eddie Satrustegui, filed the instant action
on 4/24/2023.
The caption of the Complaint lists the Defendants as –
(1) Michael Arthur Sandman; (2) Margaret Hammond, an individual; (3) Margaret
Hammond Trustee, Margaret Hammond Trust; and (4) Hammond Trust.
However, the body the Complaint lists only Maragaret
Hammond (presumably the individual) and Margaret Hammond Trustee for the
Margaret Hammond Trust.
That is, to highlight the Court’s point, the body of
the Complaint does not list the actual Margaret Hammond Trust; it lists only Margaret
Hammond the individual and Margaret Hammond the trustee for the Margaret
Hammond Trust.
The Complaint alleges two causes of action – (1)
Battery and (2) Negligence – Premises Liability.
Plaintiff alleges he was punched by Defendant Michael Sandman
in the face and sustained multiple fractures to his left cheek bone causing his
cheek to become permanently concave.
Plaintiff alleges that Defendant Michael Sandman
resided with his grandmother Margaret Hammond. Further, Plaintiff alleges that
Defendant Michael Sandman was invited to reside at his grandmother’s home by
his grandmother, and that she had actual notice of Michael Sandman’s violent
propensities and willingly assumed the consequences of Michael Sandman residing
upon her premises where the injury occurred.
On 9/30/2024, a doe amendment was filed naming Doe 1
as The Fred Hammond Family Trust (Survivor’s Trust), and on 10/16/2024, a doe
amendment was filed naming Doe 2 as Miles Sandman, as the Trustee for the Fred
Hammond Family Trust (Survivor’s Trust).
On 12/3/2024, counsel for Miles Sandman as Trustee for
the Fred Hammond Family Trust (Survivor’s Trust) and Plaintiff’s counsel filed
a stipulation which stated:
1. On April 24, 2023, Plaintiff filed the
Complaint in this matter.
2. Plaintiff named Margaret Hammond,
individually and as Trustee of the Margaret Hammond Trust and Hammond Trust.
3. Margaret Hammond died on November 21,
2023.
4. On August 14, 2024, Miles Sandman filed
an Answer as Trustee for the Fred Hammond Family Trust (Survivor's Trust)
5. Miles Sandman, Trustee confirms that
the Margaret Hammond Trust and the Hammond Trust do not exist.
6. On September 30, 2024, Plaintiff filed
a Doe Amendment naming Doe 1 as the Fred Hammond Family Trust (Survivor's
Trust) as a Defendant.
7. On October 16, 2024, Plaintiff filed a
Doe Amendment naming Doe 2 as Miles Sandman, Trustee of the Fred Hammond Family
Trust (Survivor's Trust) as a Defendant.
8. The parties seek to stipulate that the
Answer filed on August 14, 2024, by Miles Sandman, Trustee be treated as a
timely answer to the Doe Amendment for Doe 2.
9. Upon receipt of a fully executed copy
of this Stipulation, Plaintiff agrees to dismiss Defendants Doe 1, Margaret
Hammond, Trustee of the Margaret Hammond Trust, and the Hammond Trust from this
action.
10. Defendant Miles Sandman, Trustee
confirms that at the time of the events that gave rise to the action, Margaret
Hammond, Trustee of the Fred Hammond Family Trust (Survivor's Trust) was the
owner of the real property of 639 E. Cypress, Glendale, CA 91205 (the “Cypress
House”).
11. Upon Margaret's death, Miles Sandman
became Trustee of the Fred Hammond Family Trust (Survivor's Trust).
12. Defendant Miles Sandman, Trustee
confirms that at the time of the events that gave rise to the action, the
Margaret Hammond Trust and the Hammond Trust were not owners of the Cypress
House and are not now owners since those trusts never existed.
13. This stipulation shall not serve as an
implied waiver of any defense or be considered an admission of liability to
this action.
IS IT THEREFORE STIPULATED AND AGREED, by
and between the parties, through their respective counsel, as follows:
1. Based upon the representations made by
Miles Sandman and his counsel herein, Plaintiff has filed a Doe Amendment
naming Doe 2 as Miles Sandman, Trustee of the Fred Hammond Family Trust
(Survivor's Trust) as Defendant owner of the subject property referred to
herein as the Cypress House, and shall file a request to dismiss without
prejudice Defendants: (1) the Fred Hammond Family Trust (Survivor's Trust) (Doe
1), Margaret Hammond, Trustee of the Margaret Hammond Trust, and the Hammond
Trust.
2. That Miles Sandman, Trustee's Answer
filed on August 14, 2024, shall be considered a timely Answer to the Complaint
and Doe Amendment on behalf of Miles Sandman, Trustee of the Fred Hammond
Family Trust (Survivor's Trust), as Doe 2.
3. That the Trustee of the Fred Hammond
Family Trust (Survivor's Trust) is and shall be deemed to be the only owner of
the Cypress House for all purposes and all time periods relevant to this action
and all causes of action asserted herein, and that therefore all of the
following is absolutely and irrevocably agreed among the parties hereto:
a. Miles Sandman, as the current successor
trustee of said Fred Hammond Family Trust (Survivor's Trust) is the proper
party defendant to respond to Plaintiff’s claims against the owner of the
Cypress House; and
b. Miles Sandman, Trustee of the Fred
Hammond Family Trust (Survivor's Trust), waives the right to assert in this
action that any other person or entity has any liability in this action based
upon the legal ownership of the Cypress House.
(12/3/2024 Stipulation.)
The Court points this out
because the stipulation is not entirely clear as to which Defendants are dismissed. The stipulation makes clear
that Doe 1, The Fred Hammond Family Trust (Survivor’s Trust), is dismissed. It
also makes clear that Margaret Hammond, Trustee of the Margaret Hammond Trust,
and the Hammond Trust is dismissed.
The stipulation itself
does not make clear if Margaret Hammond the individual is dismissed.
However, the Court also
notes that the 12/17/2024 order of dismissal noted that Margaret Hammond was
dismissed without prejudice. Further, the 12/17/2024 Minute Order stated that Margaret
Hammond was dismissed without prejudice.
To the Court’s
understanding, the dismissal of Margaret Hammond is referring to the individual
and not as to Margaret Hammond, Trustee, nor as to the Hammond Trust because
the stipulation already dismissed Margaret Hammond Trustee, and it dismissed
the Hammond Trust.
All that being said, on
12/16/2024, Defendant, Miles Sandman as Trustee for the Fred Hammond Family
Trust (Survivor’s Trust) filed a motion for judgment on the pleadings.
The Court would like
Movant to explain why CCP § 366.2 applies to the instant action.
Movant argues that CCP §
366.2 imposes a strict one-year limitations period for claims against a decedent.
Movant cites to CCP §
366.2:
(a) If a person against whom an
action may be brought on a liability of the person, whether arising in
contract, tort, or otherwise, and whether accrued or not accrued, dies before
the expiration of the applicable limitations period, and the cause of action
survives, an action may be commenced within one year after the date of death,
and the limitations period that would have been applicable does not apply.
(b) The limitations period provided
in this section for commencement of an action shall not be tolled or extended
for any reason except as provided in any of the following, where applicable:
(1) Sections 12, 12a, and 12b of this
code.
(2) Part 4 (commencing with Section
9000) of Division 7 of the Probate Code (creditor claims in administration of
estates of decedents).
(3) Part 8 (commencing with Section
19000) of Division 9 of the Probate Code (payment of claims, debts, and
expenses from revocable trust of deceased settlor).
(4) Former Part 3 (commencing with
Section 21300) of Division 11 of the Probate Code (no contest clauses), as that
part read prior to its repeal by Chapter 174 of the Statutes of 2008.
(c) This section applies to actions
brought on liabilities of persons dying on or after January 1, 1993.
(CCP § 366.2.)
Movant appears to be
arguing that since Decedent passed away on November 21, 2023, this action was
not commenced within one year after the date of decedent’s death.
The Court does not
understand Movant’s reliance on CCP § 366.2: this action was filed on 4/24/2023,
and 4/24/2023 is before November 21, 2023.
Therefore, the Court does
not understand how this action was not commenced within one year after the date
of death of decedent.
Further, the Court would
like Movant to address the fact that Movant’s argument is based on the
decedent’s death, but the decedent in question, Margaret Hammond was dismissed
from this action.
To add further confusion
to Movant’s motion, despite Movant relying on CCP § 366.2 to argue that there
is a strict one-year limitations period for claims against a decedent, Movant
simultaneously relies on Probate Code § 9370 which states:
(a) An action or proceeding pending
against the decedent at the time of death may not be continued against the
decedent’s personal representative unless all of the following conditions are
satisfied:
(1) A claim is first filed as
provided in this part.
(2) The claim is rejected in whole or
in part.
(3) Within three months after the
notice of rejection is given, the plaintiff applies to the court in which the
action or proceeding is pending for an order to substitute the personal
representative in the action or proceeding. This paragraph applies only if the
notice of rejection contains a statement that the plaintiff has three months
within which to apply for an order for substitution.
(b) No recovery shall be allowed in
the action against property in the decedent’s estate unless proof is made of
compliance with this section.
(Prob. Code § 9370.)
Movant appears to be
citing to Prob. Code § 9370 because Plaintiff did not file a claim under Prob.
Code § 9370(a)(1) and because Plaintiff cannot recover under Prob. Code § 9370(b).
What is confusing about
Movant’s simultaneous citation to CCP § 366.2 and Probate Code § 9370 is the
following. CCP § 366.2 is in Chapter 6 which is titled, “Time of Commencement
of Action After Person’s Death.” However, Probate Code § 9370 is in Article 2
titled, “Claim Where Action or Proceeding Pending.” Therefore, the Court is
confused how Movant is simultaneously relying on a section that deals with the
timeliness of commencing an action after death (CCP § 366.2) and a
section that pertains to rules when a claim where action or proceeding is
pending (Prob. Code § 9370). This seems to be a contradiction. Perhaps
not. The Court will hear from the
parties.
Further, while Movant
relies on Prob. Code § 9370, 9370 does not mention a timeliness requirement. Probate
Code § 9370 does mention claim filing requirements, but none of those
requirements appear to mention time limits.
Therefore, the Court
would like Movant to address why it is relying on CCP § 366.2 because the Court
is confused as to how Movant is relying on this section when Chapter 6 is
titled, “Time of Commencement of Action After Person’s Death,” and Plaintiff
commenced this action against Decedent before Decedent’s death. And, as already
noted, Plaintiff dismissed the decedent.
The Court to hear
argument.
Request for Judicial
Notice
Movant requests judicial
notice of the following:
1. The death of Margaret Hammond on
November 21, 2023 and her residence at that time, as confirmed in her
Certificate of Death issued by the County of Los Angeles, Department of Public
Health (Evidence Code section 452(h));
2. The lack of any probate opened for
Margaret Hammond in the Los Angeles County Superior Court, which is the
appropriate venue given the location of her residence at the time of her death
(Evidence Code section 452(d)); and
3. The lack of any creditor claim filed by
Plaintiff against Margaret Hammond’s Estate and/or Trust in the Los Angeles
County Superior Court on or before November 21, 2024 (Evidence Code section
452(d)).
(Def. RJN, p. 2.)
Under Evidence Code §
452:
Judicial notice may be taken of the
following matters to the extent that they are not embraced within Section 451:
(a) The decisional, constitutional,
and statutory law of any state of the United States and the resolutions and
private acts of the Congress of the United States and of the Legislature of
this state.
(b) Regulations and legislative
enactments issued by or under the authority of the United States or any public
entity in the United States.
(c) Official acts of the legislative,
executive, and judicial departments of the United States and of any state of
the United States.
(d) Records 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.
(e) Rules of court 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.
(f) The law of an organization of
nations and of foreign nations and public entities in foreign nations.
(g) Facts and propositions that are
of such common knowledge within the territorial jurisdiction of the court that
they cannot reasonably be the subject of dispute.
(h) Facts 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.)
The Court will hear
argument about Movant’s request for judicial notice. The Court is inclined to
take judicial notice as requested.