Judge: Frank M. Tavelman, Case: 20BBCV00050, Date: 2022-08-30 Tentative Ruling
Case Number: 20BBCV00050 Hearing Date: August 30, 2022 Dept: A
|
MP: |
Plaintiffs Danniel Madrid; Scott Eric Rosenstiel |
|
RP: |
N/A |
ALLEGATIONS:
Danniel Madrid and Scott Eric Rosenstiel (“Plaintiffs”)
filed suit against Defendants Candace Howell, Janelle Howell, Ryan Howell,
Casey Ogden, Kayla Irene Ogden, Gunter Zielke a.k.a. Gunter Maria Zielke a.k.a.
Merlin Silk a.k.a. Alex Helmlin, Prapapun Zielke a.k.a. Prapapun Chaiprasert
a.k.a. Gigi Zielke, and Federal Homeowners Relief Foundation ("Defendants")
on January 16, 2020, alleging nine causes of action: (1) Derivative Suit; (2)
Ejectment; (3) Damages; (4) Tortious Interference with Contract; (5) Violations
of the California Constitutional Right to Privacy; (6) Violations of the Ralph
Act, Civ. Code § 51.7; (7) Violations of the Bane Act, Civ. Code § 52.1; (8)
California Fair Employment and Housing Act, Gov. Code § 12955; and (9)
Violation of the Unfair Competition Law, Bus. & Prof. § 17200 et.
seq.
HISTORY:
The Court received the Motion to Set
Aside Dismissal filed by Plaintiffs on July 14, 2022. The Court has not
received any opposition or reply.
The Complaint was filed on January 16,
2020 and set for an Order to Show Cause Re
Proof of Service on September 2, 2020 (advanced and continued on Court’s motion
from prior dates). On September 2, 2020,
Plaintiff failed to appear. The
OSC continued to December 8, 2020. On
that date counsel appeared and requested more time. The OSC was put over to May 11, 2021. Additional extensions were provided to
October 5, 2021; however, again Plaintiff failed to appear. The OSC Re: dismissal was set for January 13,
2022, again Plaintiff failed to appear.
Judge W. Stewart dismissed the case without prejudice for (1) failing to
comply with Trial Court Delay Reduction Act, including failure to prosecute;
(2) failure to respond to the Court’s Order to Show Cause. The Court notes that the dismissal was two
days short of the two-year requirement under CCP § 583.410.
Chad Thomas Pratt appeared on August
12, 2022, and argued the case, and the Court vacated the dismissal by Judge
Stewart. The Court has been advised that
Mr. Pratt has been suspended by the State Bar of California effective August
10, 2022. He was not authorized to practice
law. His inability to practice
was not disclosed to the Court.
RELIEF REQUESTED:
Plaintiffs move for relief from
dismissal. Counsel seeks relief under
two basis: (1) the original order was
contrary to the Code of Civil Procedure because the dismissal took place two
days prior to the two year minimum date, and (2) the dismissal was the result
of attorney neglect and relief is warranted under CCP 473(b).
ANALYSIS:
I. LEGAL
STANDARD
A.
Discretionary Relief
A trial 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.” In order for the
Court to grant discretionary relief, the moving party must (1) “be accompanied
by a copy of the answer or other pleading proposed to be filed therein,” (2)
“be made within a reasonable time, in no case exceeding six months,” but (3)
“[n]o affidavit or declaration of merits shall be required of the moving
party.” (CCP § 473(b).) Whether the filing is made within a reasonable time is
a matter left to the discretion of the trial court, and depends upon the
specific circumstances of the delay, including the cause for the attorney’s
mistake, inadvertence, surprise, or excusable neglect. (Minick v. City of
Petaluma (2016) 3 Cal. App. 5th 15; Comunidad En Accion v. Los Angeles
City Council (2013) 219 Cal. App. 4th 1116, 1133–34.)
B.
Mandatory Relief
"[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. 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
(CCP § 473(b).)
C.
Discretionary Dismissal for Delay in Prosecution
CCP § 583.130 provides that “[i]t is the policy
of the state that a plaintiff shall proceed with reasonable diligence in the
prosecution of an action but that all parties shall cooperate in bringing the
action to trial or other disposition. Except as otherwise provided by statute
or by rule of court adopted pursuant to statute, the policy favoring the right
of parties to make stipulations in their own interests and the policy favoring
trial or other disposition of an action on the merits are generally to be
preferred over the policy that requires dismissal for failure to proceed with
reasonable diligence in the prosecution of an action in construing the
provisions of this chapter.” However, CCP § 583.130 does not limit the Court’s
authority to dismiss an action or impose other sanctions. (CCP § 583.150.)
CCP § 583.410 provides that the Court may in
its discretion dismiss an action for delay in prosecution. The court may not
dismiss an action for delay in prosecution unless one of the following
conditions specified in Section 583.420 has occurred (i.e., not bringing the
case to trial within 3 years after the action is commenced against defendant,
or 2 years after the action is commenced if the Judicial Counsel so prescribes
for reasons affecting the conduct of litigation). On ruling on such a motion,
the Court must consider the relevant factors stated in CRC Rule 3.1342(e).
II. MERITS
Plaintiffs argue that the Court improperly
dismissed the instant action pursuant to CCP §583.410 on January 13, 2022
because its authority to do so was qualified by CCP §583.420, which only
permits discretionary dismissal by a court after two years have passed since a
case was filed. Plaintiffs also argue that the Court improperly dismissed the
instant action under its sanction powers. Alternatively, Plaintiffs request
relief under the discretionary and mandatory relief provisions of CCP § 473.
The Court dismissed the instant action on
January 13, 2022 and cited several reasons as its rationale: Plaintiffs’
failure to appear, failure to respond to the Court’s OSC Re: Failure to File
Proof of Service, and failure to comply with the Trial Court Delay Reduction
Act. The Court cited to CCP § 583.410 and CRC 3.1340 in making this ruling.
Plaintiffs argue in their brief that they move
for relief under CCP § 473 as an alternative remedy; but they do not state
the grounds upon which they move for their “primary” remedy. Plaintiffs cannot
be making a motion for reconsideration, which must be filed within 10 days
after service of the relevant ruling, as the instant motion was filed sixth
months and one day after the Court’s dismissal ruling. (CCP § 1008(a).) Thus, the
only authority upon which Plaintiffs may move to vacate the Court’s January 13,
2022 ruling is CCP § 473(b).
Both the discretionary and
mandatory provisions of CCP § 473(b) provide a six-month deadline for
relief. Within the context of CCP §473(b), neglect is excusable if a reasonably
prudent person under similar circumstances might have made the same error. Huh v. Want (2007) 158 Cal. App. 4th
1406, 1419. The section is to be
liberally construed. Austin v. Los
Angeles Unified School District (2016) 244 Cal. App. 4th 918,
928. However, the relief sought is not
without time limits.
CCP §473 requires that a motion for relief be
made “within a reasonable time, in no case exceeding six months, after the
dismissal. CCP §473(b). The time limit is jurisdictional. As discussed by the California Supreme
Court, the time limit is jurisdictional; the court has no power to grant relief
under CCP 473 once the time has lapsed. Rappleyea
v. Campbell (1994) 8 Cal. 4th 975, 980.
In some instances, a court may
still vacate a judgment on equitable grounds even if statutory relief is
unavailable. Rappleyea, supra, 8
Cal. 4th at 981. Such
relieve is available when circumstances extrinsic to the litigation have
unfairly cost a party a hearing on the merits.
Ibid. The party seeking
relief is still obliged to present a satisfactory excuse for the needed relief
and demonstrate diligence in seeking to set aside the judgment. Id 982. After six months from the date of the final
judgment, “there is a strong public policy in favor of the finality of
judgments and only in exceptional circumstances should relief be granted.”
Counsel provided a declaration to
the Court; however, that declaration’s lack of an appropriate digital signature
does not meet the requirements for documents filed under penalty of perjury
pursuant to California Rules of Court. CRC
2.257 sets forth requirement for filings with the court and distinguishes
between signatures under penalty of perjury and those that are not. Rule
2.257(a) appears to adopt the same definition of “Electronic Signature” as used
in Cal. Civ C. 1633.2. However, Rule 2.257(b) mandates that documents
signed under penalty of perjury have express requirements, that are
beyond a basic Electronic Signature. Nonetheless, the Court will consider
its contents.
As mandated by CCP §473(b), a
motion to vacation must be filed within reasonable time and the statute
sets forth an outer limit of six months.
By having done so, the Legislature intended that motions should be filed
sooner than six months, when reasonably able to do so. Benjamin v. Dalmo Mfg. Co. (1948) 31
Cal. 2d 523, 531; Stafford v. Mach (1998) 64 Cal. App. 4th
1174, 1187. In this instance, Counsel
does not set forth any reason for waiting six months after Judge Stewart’s
dismissal of the action and notice having been mailed. Furthermore, Counsel did not comply with the
outer limits of CCP 473(b) by filing the motion six months and a day
after the dismissal. As discussed by our
Supreme Court in Rappleyea, the time limit in CCP 473 is jurisdictional,
and this court lacks the power to grant the request. Rappleyea v. Campbell, supra, 8 Cal. 4th
at 980.
In this instance, Counsel failed
to serve any of the multiple parties to the lawsuit for two days short of two
years, was noticed that the next court day would involve a potential dismissal,
failed to appear at that next court date, having been mailed notice of the
dismissal took no action for more than six months, filed his motion for relief
outside the statutory time period of six months after the original dismissal
from Judge Stewart, and failed to provide good cause for not timely filing the
motion to vacate the dismissal. Counsel’s Declaration specifically states that
counsel learned about the dismissal and decided not to file a motion to
vacate because he did not have a physical address for the Zielkes at the time.
(Decl. Pratt, ¶ 6.) This Court does not
find that to be good cause.
As discussed in Rappleyea,
it is the belief of this Court that jurisdiction has lapsed.
As to Judge Stewart’s initial
dismissal, this Court makes no opinion or ruling. For one superior court judge, no matter how
well intended, even if correct as a matter of law, to nullify a duly made,
erroneous ruling of another superior court judge places the second judge in the
role of a one-judge appellate court. "The Superior Court of Los Angeles
County, though comprised of a number of judges, is a single court and one
member of that court cannot sit in review on the actions of another member of
that same court." In re Alberto (2002) 102 Cal.App.4th 421, 427-428 citing
People v. Woodard (1982) 131 Cal. App. 3d 107, 111. Elsea v. Saberi (1992)
4 Cal. App. 4th 625, 630-631 [second judge without
power to vacate default judgment entered by first judge];
Church of Scientology v. Armstrong (1991) 232 Cal.
App. 3d 1060, 1068-1071 [reversing order unsealing
record after previous judge ordered record sealed]; Micro/Vest Corp. v. Superior Court (1984) 150 Cal. App. 3d 1085,
1088-1091 [second judge may not determine that first judge improperly struck Code Civ. Proc., § 170.6 challenge].)
Although on August 12th, Mr. Pratt,
who represented himself as the attorney of record on the case sought “mercy” of
the Court, as a lawyer suspended from practice, his representations the Court
now finds were without merit and lack credibility. The Court will vacate its prior ruling and
return to its tentative ruling as its final ruling.
The Court finds that the motion is untimely and
denies the instant motion. The dismissal
by Judge Stewart is reinstated. As Mr.
Pratt was unauthorized to practice law, the Court’s order will be nunc pro
tunc to the original hearing date of August 12, 2022. A copy of this ruling shall be forwarded to
the State Bar of California, Office of Chief Trial Counsel.
---
RULING:
In the event the parties submit on this
tentative ruling, or a party requests a signed order or the court in its
discretion elects to sign a formal order, the following form will be either
electronically signed or signed in hard copy and entered into the court’s
records.
ORDER
The Court calendared
an Order to Show Cause as to why its prior ruling regarding the Motion to Set
Aside Dismissal should not be vacated. The
matter came on regularly for hearing on August 30, 2022, with
appearances/submissions as noted in the minute order for said hearing, and the
court, being fully advised in the premises, did then and there rule as follows:
THE
COURT VACATES ITS PRIOR RULING CONCERNING THE MOTION TO SET ASIDE DISMISSAL. THE MOTION TO SET ASIDE THE DISMISSAL IS
DENIED NUNC PRO TUNC AUGUST 12, 2022.
THE
COURT FURTHER ORDERS THE CLERK OF THE COURT TO MAIL A COPY OF THIS MINUTE ORDER
TO THE STATE BAR OF CALIFORNIA, OFFICE OF THE CHIEF TRIAL COUNSEL.
IT IS SO ORDERED.
DATE: August
30, 2022
_______________________________
F.M. TAVELMAN, Judge
Superior
Court of California
County of Los Angeles