Judge: Christian R. Gullon, Case: 21STCV10352, Date: 2025-02-14 Tentative Ruling
The Court may change tentative rulings at any time. Therefore, attorneys are advised to check this website to determine if any changes or updates have been made to the tentative ruling.
Counsel may submit on the tentative rulings by calling the clerk in Dept. O at 909-802-1126 before 8:30 the morning of the hearing. Submission on the tentative does not bind the court to adopt the tentative ruling at the hearing should the opposing party appear and convince the court of further modification during oral argument.
The Tentative Ruling is not an invitation, nor an opportunity, to file any further documents relative to the hearing in question. No such filing will be considered by the Court in the absence of permission first obtained following ex-parte application therefore.
Case Number: 21STCV10352 Hearing Date: February 14, 2025 Dept: O
Tentative Ruling
PLAINTIFF’S NOTICE OF MOTION AND MOTION TO VACATE AND SET
ASIDE DISMISSAL is DENIED.
Background
This case arises from a slip and fall case.
On
March 17, 2021, Plaintiff Joseph Manuel Macias filed suit against
Defendants Albertsons Companies, Inc.; KCAL P&C Insurance (“KCAL”); and
Services SLX Property, LLC (“SLX”) for negligence and premises liability from
injuries arising from an August 22, 2019 accident.
On April 21, 2021, Plaintiff filed his first amended
complaint (FAC) for (1) general negligence and (2) premises liability (wherein
he slipped water that was draining from the building pipes located/near the
store).[1]
On April 23, 2021, Plaintiff filed an amendment to complaint
naming the Vons Companies, Inc. as Doe 1.
On May 6, 2021, Plaintiff dismissed Albertsons Companies,
Inc.
On May 17, 2021, Defendant KCAL filed its answer and that
same day filed a cross-complaint (CC) against SLX for EXPRESS INDEMNITY;
EQUITABLE INDEMNITY; CONTRIBUTION; BREACH OF IMPLIED WARRANTY AND DECLARATORY
RELIEF.
On June 7, 2021, Vons filed its answer to the FAC and that
same day filed a CC against KCAL, SLX, Jose Percy Sam; and Yuet Ngan Yuen De
Sam for equitable indemnity.
On July 29, 2021, KCAL filed its answer to Vons’ CC.
On August 30, 2021, SLX filed its answer to Plaintiffs’ FAC.
On October 29, 2021, SLX filed its answer to Vons’ CC and
that same day filed a CC against KCAL for (1) CONTRIBUTION (2) EQUITABLE
INDEMNITY (3) IMPLIED INDEMNITY (4) EXPRESS INDEMITY.
On February 3, 2022, SLX filed its answer to KCAL’s CC.
On December 6, 2023, SLX filed an MSJ (ISSUE 1 – KCAL has a
duty to defend SLX against the claims of Plaintiff as alleged in the 2nd
COA for Express Indemnity against KCAL in SLX's Cross-Complaint; MSJ p. 2).
(The hearing is set for 12/10/2024.)
On
January 2, 2024,[2]
Plaintiff filed a second amended complaint (SAC)[3]
wherein, seemingly dismissing his negligence based COAs, asserts the following
two COAs:[4]
1.
Unruh Civil Rights Act
2.
Violations of the Disabled Persons Act (Civ. Code, §
54.1 et seq).[5]
On March 27, 2024, Vons filed the instant DEMURRER TO
PLAINTIFF’S SECOND AMENDED COMPLAINT x MTS. That same day, SLX filed a demurrer
x MTS to the SAC.
On April 12, 2024, Plaintiffs filed a consolidated
opposition ‘PLAINTIFF’S NOTICE OF OPPOSITION AND OPPOSITION TO DEMURRERS OF
DEFENDANTS SLX PROPERTY, LLC AND THE VONS COMPANIES, INC.’
On
April 15, 2024, KCAL filed a ‘NOTICE OF JOINDER IN DEFENDANT THE VONS
COMPANIES, INC.’ AND SLX PROPERTY, LLC ’S NOTICES OF DEMURRER AND DEMURRERS AND
MOTIONS TO STRIKE PORTIONS OF PLAINTIFF’S SECOND AMENDED COMPLAINT.’
On June 24, 2024, the court held oral arguments on the
demurrers x MTS.
On
August 21, 2024, Plaintiff filed a third amended complaint (erroneously filed
and captioned as a second amended complaint)[6]
alleging causes of action for:
1. Premises liability
2. Negligence
On September 23, 2024, the court held its CMC; Plaintiff’s
counsel did not make an appearance.
On October 30, 2024, the court held oral argument on
Defendants’ motion to strike Plaintiff’s SAC and a request for dismissal. After
oral argument, the court granted the motions to strike the proposed amended
complaint and dismissed the complaint against the three defendants (Vons, SLX,
and KCAL).
On November 25, 2024, Plaintiff filed the instant motion.
On December 26, 2024, Vons filed its opposition.
On December 27, 2024, SLX filed its opposition; KCAL filed a
joinder to both.
On January 6, 2025, Plaintiff filed his reply.[7]
Legal Standard[8]
Plaintiff seeks relief under both the mandatory and
discretionary provisions of Code of Civil Procedure section 473. (Motion p.
4:1-4.)
The discretionary language of Section 473 reads: “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(b).)
The “range of adverse litigation
results from which [mandatory] relief can be granted is narrower”
than that from which discretionary relief is available. (Leader v. Health Industries of America, Inc. (2001) 89 Cal.App.4th
603, 616.) Specifically, the statute reads
“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(b).)[9]
The purpose of the mandatory relief provision is 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, 516–517.)
“The range of attorney conduct for which relief
can be granted … is broader than that in the discretionary provision, and
includes inexcusable neglect.” (Leader, supra, 89 Cal.App.4th at p.
616.) That does mean that the mandatory provision is “intended to be a catch-all remedy for every case of
poor judgment on the part of counsel which results in a dismissal.” (Id. at
p. 618.)
A party can obtain mandatory
relief only if that moving party submits an attorney declaration that straightforwardly
admits to counsel's mistake, inadvertence, surprise, or neglect. (State Farm Fire & Casualty Co. v. Pietak (2001) 90 Cal.App.4th 600,
610; see also Cowan v.
Krayzman (2011) 196
Cal.App.4th 907, 916.)
Discussion
Plaintiff moves for relief on the grounds that there was
miscommunication between Plaintiff’s Counsel and associated counsel, The
Pollard Firm, APC, wherein neither office properly calendared the court-imposed
deadline. (Motion p. 5.) For reasons to be explained below, neither form of
relief is available.
The
Declaration is Inadmissible Hearsay
At the outset, the court turns to Counsel Ibarra’s
declaration. The attorney declaration is subject to scrutiny by the court
as “[t]he statute clearly involves an assessment of credibility by the trial
court.” (Gee v.
Greyhound Lines, Inc. (2016) 6
Cal.App.5th 477, 485–486.) The declaration, which is brief,
states, in relevant part, that “The [attorneys’] collective failure to refile
the FAC was due solely to a singular calendar mistake and a one-time
miscommunication between my office and The Pollard Firm.” (Ibarra Decl., ¶6.)
Here, both Defendants correctly argue that the statement is inadmissible hearsay because it is statement by Counsel Ibarra as to the Pollard Firm’s calendaring error, an error of which Counsel Ibarra has no personal knowledge. Of note, Co-Counsel Pollard did not submit a declaration to clarify any issues as to the miscommunication and who, as noted by Defendants, is equally responsible. To the extent that Plaintiff on page 4 of his reply cites to Kalivas v. Barry Controls Corp. (1996) 49 Cal.App.4th 1152, 1160 for the proposition that “[c]ourts have broad discretion to consider declarations when justice so requires, even if they do not strictly conform to procedural formalities,” the case does not provide such a principle. If anything, the Tentative Ruling
PLAINTIFF’S NOTICE OF MOTION AND MOTION TO VACATE AND SET
ASIDE DISMISSAL is DENIED.
Background
This case arises from a slip and fall case.
On
March 17, 2021, Plaintiff Joseph Manuel Macias filed suit against
Defendants Albertsons Companies, Inc.; KCAL P&C Insurance (“KCAL”); and
Services SLX Property, LLC (“SLX”) for negligence and premises liability from
injuries arising from an August 22, 2019 accident.
On April 21, 2021, Plaintiff filed his first amended
complaint (FAC) for (1) general negligence and (2) premises liability (wherein
he slipped water that was draining from the building pipes located/near the
store).[1]
On April 23, 2021, Plaintiff filed an amendment to complaint
naming the Vons Companies, Inc. as Doe 1.
On May 6, 2021, Plaintiff dismissed Albertsons Companies,
Inc.
On May 17, 2021, Defendant KCAL filed its answer and that
same day filed a cross-complaint (CC) against SLX for EXPRESS INDEMNITY;
EQUITABLE INDEMNITY; CONTRIBUTION; BREACH OF IMPLIED WARRANTY AND DECLARATORY
RELIEF.
On June 7, 2021, Vons filed its answer to the FAC and that
same day filed a CC against KCAL, SLX, Jose Percy Sam; and Yuet Ngan Yuen De
Sam for equitable indemnity.
On July 29, 2021, KCAL filed its answer to Vons’ CC.
On August 30, 2021, SLX filed its answer to Plaintiffs’ FAC.
On October 29, 2021, SLX filed its answer to Vons’ CC and
that same day filed a CC against KCAL for (1) CONTRIBUTION (2) EQUITABLE
INDEMNITY (3) IMPLIED INDEMNITY (4) EXPRESS INDEMITY.
On February 3, 2022, SLX filed its answer to KCAL’s CC.
On December 6, 2023, SLX filed an MSJ (ISSUE 1 – KCAL has a
duty to defend SLX against the claims of Plaintiff as alleged in the 2nd
COA for Express Indemnity against KCAL in SLX's Cross-Complaint; MSJ p. 2).
(The hearing is set for 12/10/2024.)
On
January 2, 2024,[2]
Plaintiff filed a second amended complaint (SAC)[3]
wherein, seemingly dismissing his negligence based COAs, asserts the following
two COAs:[4]
1.
Unruh Civil Rights Act
2.
Violations of the Disabled Persons Act (Civ. Code, §
54.1 et seq).[5]
On March 27, 2024, Vons filed the instant DEMURRER TO
PLAINTIFF’S SECOND AMENDED COMPLAINT x MTS. That same day, SLX filed a demurrer
x MTS to the SAC.
On April 12, 2024, Plaintiffs filed a consolidated
opposition ‘PLAINTIFF’S NOTICE OF OPPOSITION AND OPPOSITION TO DEMURRERS OF
DEFENDANTS SLX PROPERTY, LLC AND THE VONS COMPANIES, INC.’
On
April 15, 2024, KCAL filed a ‘NOTICE OF JOINDER IN DEFENDANT THE VONS
COMPANIES, INC.’ AND SLX PROPERTY, LLC ’S NOTICES OF DEMURRER AND DEMURRERS AND
MOTIONS TO STRIKE PORTIONS OF PLAINTIFF’S SECOND AMENDED COMPLAINT.’
On June 24, 2024, the court held oral arguments on the
demurrers x MTS.
On
August 21, 2024, Plaintiff filed a third amended complaint (erroneously filed
and captioned as a second amended complaint)[6]
alleging causes of action for:
1. Premises liability
2. Negligence
On September 23, 2024, the court held its CMC; Plaintiff’s
counsel did not make an appearance.
On October 30, 2024, the court held oral argument on
Defendants’ motion to strike Plaintiff’s SAC and a request for dismissal. After
oral argument, the court granted the motions to strike the proposed amended
complaint and dismissed the complaint against the three defendants (Vons, SLX,
and KCAL).
On November 25, 2024, Plaintiff filed the instant motion.
On December 26, 2024, Vons filed its opposition.
On December 27, 2024, SLX filed its opposition; KCAL filed a
joinder to both.
On January 6, 2025, Plaintiff filed his reply.[7]
Legal Standard[8]
Plaintiff seeks relief under both the mandatory and
discretionary provisions of Code of Civil Procedure section 473. (Motion p.
4:1-4.)
The discretionary language of Section 473 reads: “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(b).)
The “range of adverse litigation
results from which [mandatory] relief can be granted is narrower”
than that from which discretionary relief is available. (Leader v. Health Industries of America, Inc. (2001) 89 Cal.App.4th
603, 616.) Specifically, the statute reads
“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(b).)[9]
The purpose of the mandatory relief provision is 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, 516–517.)
“The range of attorney conduct for which relief
can be granted … is broader than that in the discretionary provision, and
includes inexcusable neglect.” (Leader, supra, 89 Cal.App.4th at p.
616.) That does mean that the mandatory provision is “intended to be a catch-all remedy for every case of
poor judgment on the part of counsel which results in a dismissal.” (Id. at
p. 618.)
A party can obtain mandatory
relief only if that moving party submits an attorney declaration that straightforwardly
admits to counsel's mistake, inadvertence, surprise, or neglect. (State Farm Fire & Casualty Co. v. Pietak (2001) 90 Cal.App.4th 600,
610; see also Cowan v.
Krayzman (2011) 196
Cal.App.4th 907, 916.)
Discussion
Plaintiff moves for relief on the grounds that there was
miscommunication between Plaintiff’s Counsel and associated counsel, The
Pollard Firm, APC, wherein neither office properly calendared the court-imposed
deadline. (Motion p. 5.) For reasons to be explained below, neither form of
relief is available.
The
Declaration is Inadmissible Hearsay
At the outset, the court turns to Counsel Ibarra’s
declaration. The attorney declaration is subject to scrutiny by the court
as “[t]he statute clearly involves an assessment of credibility by the trial
court.” (Gee v.
Greyhound Lines, Inc. (2016) 6
Cal.App.5th 477, 485–486.) The declaration, which is brief,
states, in relevant part, that “The [attorneys’] collective failure to refile
the FAC was due solely to a singular calendar mistake and a one-time
miscommunication between my office and The Pollard Firm.” (Ibarra Decl., ¶6.)
Here, both Defendants correctly argue that the statement is
inadmissible hearsay because it is statement by Counsel Ibarra as to the
Pollard Firm’s calendaring error, an error of which Counsel Ibarra has no
personal knowledge. Of
note, Co-Counsel
Pollard did not submit a declaration to clarify any issues as to the
miscommunication and who, as noted by Defendants, is equally responsible.
To the extent that Plaintiff on page 4 of his reply cites to Kalivas v.
Barry Controls Corp. (1996) 49 Cal.App.4th 1152, 1160 for the proposition
that “[c]ourts have broad discretion to consider declarations when justice so
requires, even if they do not strictly conform to procedural formalities,” the
case does not provide such a principle. If anything, the principle supports
the contrary which is that trial courts’ local rules must comply with
applicable statutes.
Therefore, considering no declaration by Counsel Pollard and
the hearsay in Counsel Ibarra’s declaration, the court finds the declaration insufficient
for purposes of mandatory relief.[10]
Merits
Even assuming arguendo that the declaration was admissible,
applying the legal principles above, the court would find neither form of
relief unavailable.
First, Vons, by citing to Leader, argues that mandatory relief is
unavailable because Plaintiff’s attorneys filed an opposition to the motion to
strike and dismiss. (Vons Opp. p. 4 [Header A].) Indeed, the statute has been construed to apply only to
“dismissals which are the procedural equivalent
of defaults-i.e., those which occur because the plaintiff's attorney has
failed to oppose a dismissal motion.’ [Citations.]” (Leader v. Health Industries of America, Inc., supra, 89 Cal.App.4th at p. 618.) The provision “was [not] intended to be a catch-all remedy
for every case of poor judgment on the part of counsel which results in
dismissal.” (English v.
IKON Business Solutions, Inc. (2001) 94 Cal.App.4th 130, 142; see also Gotschall
v. Daley (2002) 96 Cal.App.4th 479, 483 [“This interpretation is consistent with the statute's policy
to put plaintiffs whose cases are dismissed for counsel's failure to respond to
the dismissal motion on the same footing as defendants who have defaulted
because of counsel's failure to respond.”].) Here, Plaintiff did oppose the motion to
strike and dismiss filed by both SLX and Vons. Thus, mandatory relief would be
unavailable. Plaintiff does not address this point in Reply.
Second, even assuming that mandatory relief is available
when counsel files an opposition to the motion to strike/dismiss, the court did
not dismiss the complaint against Defendants solely for the untimely
filing of an amended complaint. Defendants sought dismissal pursuant to Section
581 subdivision (f), which provides that a court may dismiss the
complaint after a demurrer to the complaint is sustained with leave to amend
but the plaintiff fails to amend it within the time allowed by the
court. “The
phrase ‘may dismiss’ means discretionary dismissal.” (Cano v. Glover (2006)
143 Cal.App.4th 326, 329, 48 Cal.Rptr.3d 871 (Cano).) As dismissing a complaint for
the mere failure to timely file an amended complaint would likely be construed
as an abuse of discretion, this court focused on something else: Plaintiff’s
Counsel’s decision to exceed the scope of leave to amend.
Put differently, while the failure to timely file an amended complaint may have
triggered the court’s ability to dismiss the complaint, the court’s decision
to do so rested predominantly if not solely upon Plaintiffs’ Counsel’s intentional
decision to plead facts in direct circumvention of the court’s order,
a point which neither Counsel Ibarra nor Counsel Pollard addressed
during the 10/30/24 hearing. The court’s decision to dismiss the
complaint based upon the failure to abide by a court order was underscored
in the conclusion section of the 10-30-24 ruling. And mandatory relief is not available for attorney conduct that
is deliberate. (Pagarigan v. Aetna U.S.
Healthcare of California, Inc. (2007)
158 Cal.App.4th 38, 45–46.)
[1] The FAC contained the same COAs against the same
Defendants but changed the date of the incident from July 1, 2020
(original complaint p. 4 of 5 of PDF) to August 22, 2019.
[2] For emphasis, nearly three years after filing
the original complaint, Plaintiff filed a SAC.
[3] In the court docket, it is labeled as ‘Stipulation and Order Stipulation and Order
RE Second Amended Complaint.’ The SAC
is found as Exhibit A starting on p. 6 of 16 of PDF.
[4] The opposition heavily references the ADA, but the
ADA is not an asserted COA. Additionally, the SAC states that the new COAs are
“being alleged and added to the already existing causes of action for
negligence and premises liability, both of which are plead within Plaintiff’s
initial complaint” when the SAC does not list negligence and premises
liability. (SAC p. 2.) In its opposition to the MTS, Plaintiff states that such
omission was an inadvertent error and that “all parties [were] aware that
Plaintiff never intended to dismiss” the negligence and premises liability
COAs. (Opp. p. 4.) Regardless of intent, the COAs must be found within the four
corners of the operative pleading.
[5] The complaint and SAC were both filed by Steven
Ibarra, though the Pollard Firm, APC also became associated with the case as of
the filing of the SAC.
[6] Plaintiff contends that Defendants’ contention that
the current complaint is erroneously pled as a third amended complaint is
“misplaced” because it was never considered an operative pleading. (Opp. p.
4:11-13.) If the SAC was not an operative pleading, then it is unclear why
Plaintiff did not argue that the demurrers and motions to strike to the SAC were
moot. That said, for purposes of these motions, the court will refer to the
8/21/24 filing as the “proposed amended complaint.”
[7] The Reply doesn’t squarely address the points raised
in opposition but rather argues that arguments are “red herrings.”
[8] Plaintiff’s introductory paragraph asks the court to
“reconsider[] its ruling.” (Motion p. 2:5-6.) Though not argued by either party, the request could be
characterized as a motion for reconsideration under CCP Section 1008.
(See Passavanti v. Williams (1990) 225 Cal.App.3d 1602, 1608-1609 [trial courts may consider a motion regardless of its label].
Had Defendants argued that the court construe the motion as a motion for
reconsideration, the court would have done so and denied the motion as there
are new or different facts or circumstances. However, for clarity, as neither
Defendant advanced such an argument, the court will treat the motion as it is
labeled.
[9] As relief is available for dismissals, Von’s argument
that the relief is available only to default judgments is unclear. (Vons Opp.
p. 3:6-7.)
[10] As
pointed out by Defendants, neither the Motion, supporting Declaration, nor the
proof of service were signed. (The reply is signed.) supports
the contrary which is that trial courts’ local rules must comply with
applicable statutes.
Therefore, considering no declaration by Counsel Pollard and
the hearsay in Counsel Ibarra’s declaration, the court finds the declaration insufficient
for purposes of mandatory relief.[10]
Merits
Even assuming arguendo that the declaration was admissible,
applying the legal principles above, the court would find neither form of
relief unavailable.
First, Vons, by citing to Leader, argues that mandatory relief is
unavailable because Plaintiff’s attorneys filed an opposition to the motion to
strike and dismiss. (Vons Opp. p. 4 [Header A].) Indeed, the statute has been construed to apply only to
“dismissals which are the procedural equivalent
of defaults-i.e., those which occur because the plaintiff's attorney has
failed to oppose a dismissal motion.’ [Citations.]” (Leader v. Health Industries of America, Inc., supra, 89 Cal.App.4th at p. 618.) The provision “was [not] intended to be a catch-all remedy
for every case of poor judgment on the part of counsel which results in
dismissal.” (English v.
IKON Business Solutions, Inc. (2001) 94 Cal.App.4th 130, 142; see also Gotschall
v. Daley (2002) 96 Cal.App.4th 479, 483 [“This interpretation is consistent with the statute's policy
to put plaintiffs whose cases are dismissed for counsel's failure to respond to
the dismissal motion on the same footing as defendants who have defaulted
because of counsel's failure to respond.”].) Here, Plaintiff did oppose the motion to
strike and dismiss filed by both SLX and Vons. Thus, mandatory relief would be
unavailable. Plaintiff does not address this point in Reply.
Second, even assuming that mandatory relief is available
when counsel files an opposition to the motion to strike/dismiss, the court did
not dismiss the complaint against Defendants solely for the untimely
filing of an amended complaint. Defendants sought dismissal pursuant to Section
581 subdivision (f), which provides that a court may dismiss the
complaint after a demurrer to the complaint is sustained with leave to amend
but the plaintiff fails to amend it within the time allowed by the
court. “The
phrase ‘may dismiss’ means discretionary dismissal.” (Cano v. Glover (2006)
143 Cal.App.4th 326, 329, 48 Cal.Rptr.3d 871 (Cano).) As dismissing a complaint for
the mere failure to timely file an amended complaint would likely be construed
as an abuse of discretion, this court focused on something else: Plaintiff’s
Counsel’s decision to exceed the scope of leave to amend.
Put differently, while the failure to timely file an amended complaint may have
triggered the court’s ability to dismiss the complaint, the court’s decision
to do rested predominantly if not solely upon Plaintiffs’ Counsel’s intentional
decision to plead facts in direct circumvention of the court’s order,
a point which neither Counsel Ibarra nor Counsel Pollard addressed
during the 10/30/24 hearing. The court’s decision to dismiss the
complaint based upon the failure to abide by a court order was underscored
in the conclusion section of the 10-30-24 ruling. And mandatory relief is not available for attorney conduct that
is deliberate. (Pagarigan v. Aetna U.S.
Healthcare of California, Inc. (2007)
158 Cal.App.4th 38, 45–46.)
[1] The FAC contained the same COAs against the same
Defendants but changed the date of the incident from July 1, 2020
(original complaint p. 4 of 5 of PDF) to August 22, 2019.
[2] For emphasis, nearly three years after filing
the original complaint, Plaintiff filed a SAC.
[3] In the court docket, it is labeled as ‘Stipulation and Order Stipulation and Order
RE Second Amended Complaint.’ The SAC
is found as Exhibit A starting on p. 6 of 16 of PDF.
[4] The opposition heavily references the ADA, but the
ADA is not an asserted COA. Additionally, the SAC states that the new COAs are
“being alleged and added to the already existing causes of action for
negligence and premises liability, both of which are plead within Plaintiff’s
initial complaint” when the SAC does not list negligence and premises
liability. (SAC p. 2.) In its opposition to the MTS, Plaintiff states that such
omission was an inadvertent error and that “all parties [were] aware that
Plaintiff never intended to dismiss” the negligence and premises liability
COAs. (Opp. p. 4.) Regardless of intent, the COAs must be found within the four
corners of the operative pleading.
[5] The complaint and SAC were both filed by Steven
Ibarra, though the Pollard Firm, APC also became associated with the case as of
the filing of the SAC.
[6] Plaintiff contends that Defendants’ contention that
the current complaint is erroneously pled as a third amended complaint is
“misplaced” because it was never considered an operative pleading. (Opp. p.
4:11-13.) If the SAC was not an operative pleading, then it is unclear why
Plaintiff did not argue that the demurrers and motions to strike to the SAC were
moot. That said, for purposes of these motions, the court will refer to the
8/21/24 filing as the “proposed amended complaint.”
[7] The Reply doesn’t squarely address the points raised
in opposition but rather argues that arguments are “red herrings.”
[8] Plaintiff’s introductory paragraph asks the court to
“reconsider[] its ruling.” (Motion p. 2:5-6.) Though not argued by either party, the request could be
characterized as a motion for reconsideration under CCP Section 1008.
(See Passavanti v. Williams (1990) 225 Cal.App.3d 1602, 1608-1609 [trial courts may consider a motion regardless of its label].
Had Defendants argued that the court construe the motion as a motion for
reconsideration, the court would have done so and denied the motion as there
are new or different facts or circumstances. However, for clarity, as neither
Defendant advanced such an argument, the court will treat the motion as it is
labeled.
[9] As relief is available for dismissals, Von’s argument
that the relief is available only to default judgments is unclear. (Vons Opp.
p. 3:6-7.)
[10] As
pointed out by Defendants, neither the Motion, supporting Declaration, nor the
proof of service were signed. (The reply is signed.)