Judge: Bruce G. Iwasaki, Case: 22STCV01789, Date: 2023-10-03 Tentative Ruling



Case Number: 22STCV01789    Hearing Date: October 3, 2023    Dept: 58

Judge Bruce G. Iwasaki

Department 58


Hearing Date:             October 3, 2023

Case Name:                Karime Caetano v. Edgar Garrido, et al.  

Case No.:                    22STCV01789

Motion:                       Motion to Set Aside Default Judgment

Moving Party:             Defendants Mario Garrido, Edgar Garrido, and Manuel Mendoza

Opposing Party:          Plaintiffs Karime Caetano and Javier Caetano Tapiz

Tentative Ruling:      The Motion to Vacate and Set Aside Default is granted.  Defendants’ counsel is ordered to pay fees of $1,000.  

             

            This action arises from a landlord-tenant dispute. The Complaint alleges landlords, Defendants Mario Garrido, Edgar Garrido, and Manuel Mendoza (Defendants) owned and managed an uninhabitable apartment building where Plaintiffs resided. On January 18, 2022, Plaintiffs Karime Caetano and Javier Caetano Tapiz (Plaintiffs) filed a Complaint alleging causes of action for (1.) negligence, (2.) breach of implied warranty of habitability, (3.) breach of Los Angeles County Code section 8.52.130 et seq., and (4.) violation of Business and Professions Code section 17200.

 

            On September 27, 2022, Defendants Mario Garrido, Edgar Garrido, and Manuel Mendoza filed separate General Denials. On May 18, 2023, following an OSC re: Defendants to appear by and through a new attorney, or appear in person for this order, the Court struck the General Denials and entered default as to these Defendants.

 

             On July 19, 2023, the Court entered default judgment as to Defendants.

 

            On September 11, 2023, Defendants moved to set aside the default and default judgment. Plaintiffs filed an opposition. No reply was filed.

 

The motion to set aside and vacate the default and default judgment is granted.  Counsel for Defendants shall pay to Plaintiffs’ counsel $1,000 on or before October 20, 2023.  Defendants’ responsive pleading shall be served and filed on or before October 20, 2023.

 

Analysis

 

         Defendants seek relief on numerous legal grounds: Code of Civil Procedure sections 128, 286, 425.11, 435, 453, 473, 473.5, 585, 585.5, 594, the 14th Amendment to the United States Constitution, Article 1, § 7 of the California Constitution, and / or pursuant to the Court’s inherent or equitable powers. The Court will only address Defendants’ legal arguments that are developed both legally and factually.

 

         Defendants first argue that the default judgment is void based on Plaintiffs’ failure to serve a statement of damages as required under Code of Civil Procedure section 425.11. (Altholz Decl., ¶ 3.)

 

         “[B]efore a default may be taken” in such a case, a “plaintiff shall serve” a statement of damages pursuant to section 425.11, subdivision (c), “setting forth the nature and amount of damages being sought.” (Code Civ. Proc., § 425.11, subds. (b), (c).)

 

         In opposition, Plaintiffs argue that they were not required to serve a Statement of Damages because this was a landlord-tenant case. Plaintiffs these cite Kim v. Westmoore Partners, Inc. (2011) 201 Cal.App.4th 267.  It is not entirely clear the purpose that Plaintiffs rely on Kim v. Westmoore Partners, Inc. —which did not hold as a matter of law that no statement of damages are necessary in landlord-tenant cases.

 

         Rather the question of whether a statement of damages is required turns on the evaluation of the pleadings and relief sought. Here, the negligence cause of action in the Complaint states: “As a direct, proximate and foreseeable result of Defendants’ negligence, Plaintiffs suffered physical injuries, great mental anguish and emotional distress including anxiety, annoyance, trouble sleeping, fear, stress, and inconvenience, as well as destruction of their personal property, all to their general damage in amounts to be proven at trial, currently estimated at $200,000.” (Compl., ¶ 18 [emphasis added].)

 

         Thus, the Complaint seeks relief based on a personal injury. However, a review of the Complaint and specifically this cause of action for negligence shows that the negligence claim is based on a breach of the duty to “provid[e] Plaintiff with a safe, habitable, legal, and tenantable dwelling.” (Compl., ¶ 16.) Additionally, while the Complaint alleges Plaintiffs suffered “physical injuries” this allegation is pled in a conclusory fashion without any ultimate facts.

 

         Accordingly, Plaintiffs’ action is not a personal injury action as defined by Code of Civil Procedure section 425.10. (See Schwab v. Rondel Homes, Inc. (1991) 53 Cal.3d 428, 432 [“where an emotional distress claim is ‘incidental’ to the cause of action, the cause of action will not be considered an action ‘to recover damages for personal injury’ “].) Therefore, this basis to set aside the default judgment fails.

 

         Defendants also seek relief based on attorney mistake. Specifically, Defendants’ new attorney, Attorney Gaugh, represents that he mistakenly believed that he had filed substitutions of attorney forms for all three Defendants on or around January 12, 2023. (Gaugh Decl., ¶ 9.) This mistaken belief led to the entry of default and default judgment.

 

         Code of Civil Procedure section 473, subdivision (b) provides for either discretionary or mandatory relief from certain prior actions or proceedings in the trial court. (Luri¿v. Greenwald¿(2003) 107 Cal.App.4th 1119, 1124.)¿¿

 

         “ ‘Under the discretionary relief provision, on a showing of “mistake, inadvertence, surprise, or excusable neglect,”¿the court has discretion to allow relief from a “judgment, dismissal, order, or other proceeding taken against”¿a party or his or her attorney.¿¿Under the mandatory relief provision, on the other hand, upon a showing by attorney declaration of “mistake, inadvertence, surprise, or neglect,”¿the court shall vacate any “resulting default judgment or dismissal entered.” ’ [Citation.] Applications seeking relief under the mandatory provision of section 473 must be ‘accompanied by an attorney’s sworn affidavit attesting to his or her mistake, inadvertence, surprise, or neglect.’ The mandatory provision¿further adds that ‘whenever relief¿is granted based on an attorney’s affidavit of fault [the court shall] direct the attorney to pay reasonable compensatory legal fees and costs¿to opposing counsel or parties.’¿”  (Ibid.; Code Civ. Proc., § 473, subd. (b).)¿¿

 

            The purpose of this mandatory relief provision is to alleviate the hardship on parties who lose their day in court due to an inexcusable failure to act by their attorneys. (Zamora v. Clayborn Contracting Group, Inc. (2002) 28 Cal.4th 249, 257.) More recently, the Court of Appeal has stated the purpose was to relieve the innocent client of the burden of the attorney's fault, to impose the burden on the erring attorney, and to avoid precipitating more litigation in the form of malpractice suits. (SJP Limited Partnership v. City of Los Angeles (2006) 136 Cal.App.4th 511, 516.)

 

         Here, the primary evidence to support the set aside under the mandatory provision is attorney Gaugh’s admission that his paralegal failed to file the substitutions of counsel and he did not discover this error until August 2023 when he discovered default judgment had been entered. (Gaugh Decl., ¶¶ 9-10, 19.) Attorney Gaugh further represents that he was retained on December 28, 2022 and was on email correspondence, dated December 28, 2022, between Defendants’ prior counsel and Plaintiffs’ counsel informing Plaintiffs that he would be new counsel for Defendants in this matter. (Gaugh Decl., ¶¶ 5-6.) Attorney Gaugh states that he understood the following to be the only matters pending in this case at the time he entered the case: an FSC set for July 30, 2024, and a trial set for August 5, 2024. (Gaugh Decl., ¶ 10.)

 

         In response to this evidence, Plaintiffs’ counsel states that Attorney Gaugh’s declaration is not credible and misstates or omits several important facts. Primarily, Plaintiffs note that attorney Gaugh first appeared in this matter on November 7, 2022, at which time he attended a case management conference and was ordered by this Court to file substitutions of attorney by November 29, 2022. (Brinton Decl., ¶ 6.) Plaintiffs’ counsel also states that he never received notice that Attorney Gaugh was taking over representation of this matter from Attorney Altholz. (Brinton Decl., ¶ 12.)

 

         While the completeness of the Gaugh declaration is indeed questionable, it does meet the requirements to demonstrate attorney fault – whether excusable or not. The opposition argues that many of the statements made by Attorney Gaugh are contradicted. However, upon review, the statements are not directly contradicted -- only selective in the facts presented.[1] That is, attorney Gaugh’s representation as to when he entered the case and the fact that he was ordered to file substitutions of counsel was omitted; these facts are not material to this motion. As such, none of the material facts supporting attorney fault are contradicted. The material fact is Attorney Gaugh’s admission that his firm was responsible for failing to file the necessary substitutions of attorney that led to this matter’s dismissal. Thus, the declaration sufficiently demonstrates inexcusable neglect or mistake.

 

         Further, Defendants represent that the addresses that they were served at were neither their residence, mailing address or places of business. (M. Mendoaza Decl., ¶¶ 2-4; M. Garrido Decl., ¶¶ 2-4; E. Garrido Decl., ¶¶2-3.) Additionally, Defendants’ prior counsel informed Plaintiffs that these addresses were incorrect. (Altholz Decl., ¶¶ 4-5.)

 

         Plaintiffs’ counsel does not dispute that he was informed that the addresses he relied upon were not Defendants’ correct address. Instead, Plaintiffs argue that Attorney Altholz was still attorney of record when service was made to him. However, as Plaintiffs note, on October 6, 2022, the State Bar Court suspended Attorney Altholz’s license to practice law, subsequently disbarring him. (Brinton Decl., ¶ 4.) Thus, when Plaintiffs served Defendants’ counsel, they served an attorney whom they knew was ineligible to practice law. Plaintiffs do not cite legal authority that demonstrates that service on Defendants under these circumstances was consistent with the law.

 

         Accordingly, the motion to set aside the entry of default and default judgment is granted based on attorney fault.

 

         Plaintiffs argue, if the Court grants relief, Plaintiffs are entitled to their counsel’s fees “incurred to date.” (Opp. 8:9-10.) However, even Plaintiffs’ own legal authority limits relief to relief “incurred in obtaining the defaults.” (Opp. 8:6-7.)  When relief is granted based on an attorney’s affidavit of fault, the court “shall” “direct the attorney to pay reasonable compensatory legal fees and costs to opposing counsel or parties.”  (Code Civ. Proc., § 473, subd. (b).)  However, the amount is limited to $1,000 and relief cannot be conditional on payment of fees or penalties.  (Id. at subds. (c)(1)(A) and (c)(2).)

 

Conclusion

 

            The motion to set aside the default judgment is granted.  Defendants’ counsel is ordered to pay to Plaintiffs’ counsel $1,000 on or before October 20, 2023.  Defendants shall serve and file their responsive pleading on or before October 20, 2023.



[1]           The only direct contradiction pertains to the December 28, 2022 email sent by Attorney Altholz.