Judge: Bruce G. Iwasaki, Case: 23STCV25973, Date: 2024-08-05 Tentative Ruling
Case Number: 23STCV25973 Hearing Date: August 5, 2024 Dept: 58
Judge
Bruce G. Iwasaki
Hearing Date: August
5, 2024
Case Name: Gaylord Wior Building v.
Russell Joseph Ward, et al.
Case No.: 23STCV25973
Motion: Motion
to Set Aside Default; OSC re: Entry of Default Judgment
Moving
Party: Defendant Russell Ward
Responding
Party: Plaintiff Gaylord Wior
Building
Tentative Ruling: Defendant
Russell Ward’s Motion to Set Aside Default is GRANTED; Plaintiff’s Default
Judgment Application is GRANTED as to Defendant The Confluence Media, LLC
Background
This is an action arising from the
alleged breach of a lease agreement. On October 24, 2023, Plaintiff Gaylord
Wior Building (“Plaintiff”) filed a complaint against Defendants Russell Joseph
Ward (“Ward”), The Confluence Media, LLC (“Confluence”) (collectively,
“Defendants”), and DOES 1-20, inclusive, alleging causes of action for: (1)
breach of contract and (2) account stated.
On February 15, 2024, Defendant Ward filed
an answer to the complaint on behalf of himself and Defendant Confluence.
On April 11, 2024, the Court held a Case
Management Conference at which no appearance was made on behalf of Defendant
Ward. (04/11/24 Minute Order.) The Court indicated that although Defendant Ward
filed an answer on behalf of himself and Defendant Confluence, “[i]t is
required that defendant ‘the Confluence Media, LLC’ be represented by counsel.”
(04/11/24 Minute Order.)
The Court set a Case Management
Conference for May 22, 2024. (04/11/24 Minute Order.) The Court also set an OSC
re: Why Sanctions Should Not Be Imposed Against Defendant Ward for Failure to
Appear on April 11, 2024, and such OSC was set for May 22, 2024. (04/11/24
Minute Order.) The Court also set an OSC re: Striking the Answer of Defendant
Confluence for Failure to be Represented by Counsel for May 22, 2024. (04/11/24
Minute Order.)
On May 22, 2024, the Court held a
Case Management Conference and the respective OSC hearings. (05/22/24 Minute
Order.) There was no appearance on behalf Defendants Ward and Confluence.
(05/22/24 Minute Order.) Moreover, there was no attorney of record representing
Defendant Confluence who is a corporate defendant. (05/22/24 Minute Order.) The
Court struck the answer of Defendants and entered default against Defendants.
(05/22/24 Minute Order.)
Plaintiff provided Defendants with
notice of the Court’s April 11, 2024 and May 22, 2024 minute orders.
On June 18, 2024, Plaintiff submitted
a default judgment packet in which Plaintiff requests default judgment against
Defendants in the sum of $136,598.80.
On June 25, 2024, Defendant Ward
filed and served the instant motion to set aside default, to which Plaintiff
filed an opposition on June 28, 2024. No reply brief was filed.
On June 28, 2024, pursuant to a
request for dismissal filed by Plaintiff, DOES 1 to 20, inclusive, were
dismissed from this action without prejudice.
The Court will address the parties’
respective filings in this one ruling. First, the Court will address Defendant
Ward’s motion to set aside default and then the Court will assess the
sufficiency of Plaintiff’s default judgment application.
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.” (Code Civ. Proc., § 473, subd. (b).) Relief under CCP §
473(b) is mandatory when based on an attorney affidavit of fault; otherwise, it
is discretionary. (Ibid.) “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 other proceeding was taken.” (Ibid.) “It is well
settled that appellate courts have always been and are favorably disposed
toward such action upon the part of the trial courts as will permit, rather
than prevent, the adjudication of legal controversies upon their merits.” (Benjamin v. Dalmo Mfg. Co. (1948) 31 Cal.2d 523,
525.)
“Whenever
the court grants relief from default, default judgment, or dismissal based on
any provision of this section, the court may do any of the following: (A)
Impose a penalty of no greater than one thousand dollars ($1,000) upon an
offending attorney or party . . . (B) Direct that an offending attorney pay an
amount no greater than one thousand dollars ($1,000) to the State Bar Client
Security Fund . . . (C) Grant other relief as is appropriate.” (Code Civ.
Proc., § 473, subd. (c)(1)(A)-(C).)
Motion to Set Aside Default
A.
Lack
of Proper Notice of the Motion to Set Aside Default
Plaintiff argues that Defendant
Ward’s motion to set aside default should be denied
because it was not filed and served with the required 16
court days’ notice.
“Unless
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. The
moving and supporting papers served shall be a copy of the papers filed with
the court.” (Code Civ. Proc., § 1005, subd. (b).)
Here,
Defendant Ward’s motion was filed and served on June 25, 2024, with a noticed
hearing date of July 12, 2024. Thus, the motion to set aside default was only
filed and served with 12 court days’ notice as July 4, 2024 was a court
holiday. While the Court acknowledges that the motion was filed with less than
16 court days’ notice, Plaintiff does not indicate any prejudice it incurred.
The Court will not deny the motion on such grounds. However, the Court reminds
Defendant Ward to comply with the requirements of the California Code of Civil
Procedure.
B.
Appropriateness
of Setting Aside the Default of Defendant Ward
In support of the motion to set aside
default, Defendant Ward provides a declaration.
Defendant Ward states that, because of an unavoidable medical
condition, he was unable to attend the case management conference. (Ward Decl.,
¶ 3.) Defendant Ward states that he was severely ill on May 22, 2024. (Ward
Decl., ¶ 3.) Defendant Ward indicates that he has had continuous health
problems over the past several months that prevented him from making the
required appearance at the May 22, 2024 case management conference. (Ward
Decl., ¶ 4.) Defendant Ward states that he had a negative reaction to new medications
and sought medical attention on May 22, 2024, which interfered with his ability
to attend the case management conference. (Ward Decl., ¶ 5.)
While
Plaintiff takes issue with the fact that Defendant Ward’s declaration does not
indicate why he failed to appear at the April 11, 2024 CMC and argues that his
declaration does not support his claim that he sought medical attention on the
same day as the OSC that interfered with his ability to attend the hearing, the
Court finds such contentions unpersuasive. While his failure to appear at the
April 11, 2024 CMC led to the setting of the OSC, it was Defendant Ward’s
failure to appear at the May 22, 2024 hearing that ultimately led to the entry
of default against him.
Thus, the
Court finds that Defendant Ward has presented sufficient evidence that his
failure to attend the May 22, 2024 hearing was due to a medical condition.
Moreover, the Court reminds Plaintiff that the law prefers to resolve
controversies on their merits. (Benjamin v. Dalmo Mfg. Co., supra,
31 Cal.2d 523, 525.)
Plaintiff
argues that if the Court is inclined to grant Defendant Ward relief from
default, the Court should condition such relief on the payment of a penalty of
$1,000.00 to Plaintiff pursuant to CCP § 473(c)(1)(A). The Court denies
Plaintiff’s request to impose a penalty against Defendant Ward as he has
attested that his failure to attend the May 22, 2024 CMC was due to a medical
condition.
The Court
GRANTS Defendant Ward’s motion to set aside default.
Given that
the Court has granted Defendant Ward’s motion to set aside default, the Court
will address Plaintiff’s default judgment application only as it concerns
Defendant Confluence.
Plaintiff’s Default Judgment Application
Plaintiff seeks default judgment
against Defendant Confluence in the sum of $136,598.80.
A.
Applicable
Law
California Rules
of Court, Rule 3.1800 sets forth the requirements for default judgments. In
pertinent part, the rule dictates that a party must use form CIV-100 and file
the following documents with the clerk: (1) except in unlawful detainer cases,
a brief summary of the case identifying the parties and the nature of
plaintiff's claim; (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 declaration of nonmilitary status
for each defendant against whom judgment is sought; (6) a proposed form of
judgment; (7) a dismissal of all parties against whom judgment is not sought or
an application for separate judgment against specified parties under Code of
Civil Procedure section 579, supported by a showing of grounds for each
judgment; (8)¿exhibits as necessary; and (9)¿a request for attorney fees if
allowed by statute or by the agreement of the parties. (Cal. Rules of
Court, Rule 3.1800(a)(1)-(9).)
B.
Analysis
The Court has reviewed Plaintiff’s
default judgment application and finds that Plaintiff has met requirements of
California Rules of Court, Rule 3.1800 to obtain entry of default
judgment against Defendant Confluence.
Conclusion
Based on the foregoing, Defendant Ward’s Motion to Set Aside Default is
GRANTED.
The Court also GRANTS Plaintiff’s Default
Judgment Application as to Defendant Confluence.