Judge: Gail Killefer, Case: 20STCV47310, Date: 2022-09-08 Tentative Ruling
Case Number: 20STCV47310 Hearing Date: September 8, 2022 Dept: 37
HEARING DATE: September
8, 2022
CASE NUMBER: 20STCV47310
CASE
NAME: Mehdi Amini Moghadam, et al.v. Keller William Realty West,
et al.
MOVING
PARTIES: Plaintiffs, Mehdi
Amini Moghadam and Parvin Mirabadi
OPPOSING
PARTIES: Defendants, Sara Kotler
and Rodeo Realty
TRIAL DATE: None.
PROOF OF SERVICE: OK
MOTION: Plaintiffs’
Motion to Strike and/or Tax Costs
OPPOSITION: No opposition filed as of
September 7, 2022.
REPLY: No opposition
filed.
Tentative: Plaintiffs’
motion is granted. Defendants’ memorandum of costs is stricken in its entirety
as untimely. Plaintiffs are to give notice.
Background
This action arises out of a transaction for the purchase of
property located at 14960 Dickens Street, Unit 214, Sherman Oaks, 91403 (the
“Property”). Two individuals, Mehdi
Amini Moghadam (“Mr. Moghadam”) and Parvin Mirabadi (“Ms. Mirabadi”)
(“Plaintiffs”), hired Defendants Mark Rader (“Rader”), a real estate agent
working for defendant, Keller Williams Realty Westlake Village (“Keller
Williams”) to represent them in purchasing the Property. Defendants Nahum
Monosov, Zhava Kachlon, Fireda Naftali and Sara Temple are trustees for the
Monosov Revocable Family Trust and were owners of the Property. Further,
Defendants Rodeo Real Estate (“Rodeo”) and Sara Kotler (“Kotler”) represented
the Monosov Revocable Family Trust and its trustees as brokers and real estate
agents. According to the Complaint, Plaintiffs finalized the purchase of the
Property on September 11, 2019.
After Plaintiffs purchased the property for investment
income, Plaintiffs allege that they attempted to rent the Property out and were
repeatedly told by Rader that they were not allowed to rent the Property for
the first two years. Additionally, Rader allegedly failed to inform Plaintiffs
that they were required to follow other Covenants, Conditions, and Restrictions
(CC&Rs) for the Property. The remaining Defendants also allegedly knew of
the rental restrictions and CC&R restrictions on the Property but failed to
inform Plaintiffs prior to their purchase of the Property.
Plaintiffs’ Complaint alleges the following causes of action:
(1) breach of fiduciary duty against Keller Williams, Rader, Kotler, Rodeo, (2)
constructive fraud against all defendants, (3) professional negligence and
negligence against Keller Williams, Rader, Rodeo and Kotler, (4) violation of
Civil Code §§ 1102-1102.15, (5) concealment against all defendants, (6)
negligent misrepresentation against all defendants, (7) negligent infliction of
emotional distress against all defendants.
On June 23, 2021, Plaintiff filed the First Amended
Complaint (“FAC”) The FAC alleges the same seven causes of action. On September
29, 2021, the court sustained the demurrer to the FAC filed by Kotler and Rodeo
(“Moving Defendants”).
On October 14, 2021, Plaintiff filed the operative Second
Amended Complaint (“SAC”). On December
31, 2021, the court sustained Defendants’ demurrer to the SAC without leave to
amend.
On January 24, 2022, the court
entered judgment of dismissal following the ruling on Defendants’ demurrer. On
February 7, 2022, Defendants gave notice of entry of judgment.
On February 25, 2022, Rodeo and
Kotler filed their memorandum of costs. On March 10, 2022, Plaintiffs filed the
instant motion to tax costs. The motion is unopposed.
Plaintiffs’ motion now comes
for hearing.
Timeliness of Motion
Pursuant to California Rules of Court, rule 3.1700(b)(1),
“[a]ny notice
of motion to strike or to tax costs must be served and filed 15 days
after service of the cost memorandum,” with extensions for the manner of
service. (Cal. Rules of Court, rule 3.1700(b)(1); CCP § 1013(a).)
Defendants filed their memorandum of costs on February 25,
2022. According to the proof of service, Plaintiffs were served by electronic
service. Thus, Plaintiffs’ deadline to file the instant motion was March 15,
2022. The instant motion was filed on March 10, 2022.
Thus, Plaintiffs’ motion to tax costs is timely.
Discussion
I.
Legal
Standard
CCP § 1032 allows for the recovery of costs by a prevailing
party as a matter of right. “‘Prevailing
party’ includes the party with a net monetary recovery, a defendant in
whose favor a dismissal is entered, a defendant where neither plaintiff nor
defendant obtains any relief, and a defendant as against those plaintiffs who
do not recover any relief against that defendant.” (CCP § 1032(a)(4).)
CCP § 1033.5(c)(1)-(3) provides: “(1) Costs are allowable
if incurred, whether or not paid. (2) Allowable costs shall be reasonably
necessary to the conduct of the litigation rather than merely convenient or
beneficial to its preparation. (3) Allowable costs shall be reasonable in
amount.” Items not mentioned in section 1033.5 and items assessed
upon application may be allowed or denied at the court’s discretion. (Id. §
1033.5(c)(4).)
“[I]tems on a verified cost bill are prima facie evidence the
costs, expenses and services listed were necessarily incurred, and when they
are properly challenged the burden of proof shifts to the party claiming them
as costs.” (Hadley v. Krepel (1985) 167 Cal.App.3d 677, 682.) “A trial judge
‘is entitled to take all of the circumstances [of the case] into account and is
not bound by the itemization claimed in the attorney’s affidavit.’ ” (Id. at
p. 683.)
II.
Analysis
Pursuant to California Rules of Court, rule 3.1700, “A
prevailing party who claims costs must serve and file a memorandum of costs
within 15 days after the date of service of the notice of entry of judgment or
dismissal by the clerk under Code of Civil Procedure section 664.5 or the date
of service of written notice of entry of judgment or dismissal, or within 180
days after entry of judgment, whichever is first. The memorandum of costs must
be verified by a statement of the party, attorney, or agent that to the best of
his or her knowledge the items of cost are correct and were necessarily
incurred in the case.” (Cal Rules of Court, Rule 3.1700(a)(1).)
“The time provisions relating to the filing of a memorandum
of costs, while not jurisdictional, are mandatory.” (Hydratec, Inc. v. Sun
Valley 260 Orchard & Vineyard Co. (1990) 223 Cal.App.3d 924, 929.)
Plaintiffs contend that Defendants’ memorandum of costs must
be stricken because it was untimely filed: the court entered a judgment of
dismissal on January 24, 2022, and Defendants served Plaintiffs with the notice
of entry of dismissal on February 7, 2022. (Motion, 1-8; Mirabel Decl., Exh. A.)
Plaintiffs contend that pursuant to California Rules of Court 1.10 and 3.1700,
Defendants were required to serve Plaintiffs by February 24, 2022 and did not.
(Motion, 3-4.) Plaintiffs further contend that no agreement was reached between
the parties to allow for an extension. (Id.) Thus, Plaintiffs contend
the deadline “is statutory, and the court has no discretion to enlarge it.” (Id.;
citing Nevis Homes LLC v. CW Roofing, Inc. (2013) 216 Cal.App.4th 353.)
As the motion is unopposed, the court finds that Defendants’
memorandum of costs was untimely filed. Pursuant to California Rules of Court,
rule 3.1700, the memorandum of costs was to be filed 15 days after “service of
the notice of entry of judgment” or “written notice of entry of judgment or
dismissal,” “whichever is first.” Plaintiffs’ exhibits show the notice of entry
of dismissal on February 7, 2022. Thus, February 7, 2022, is the operative date
pursuant to Rule 3.1700 by which Defendants’ memorandum of costs is deemed
timely or untimely. Defendants did not file their memorandum of costs until
February 25, 2022, 3 days later, or one day later under Rule 1.10’s enumeration
of electronic service. Thus, Defendants’ memorandum of costs is untimely.
For these reasons, Plaintiffs’ motion is granted. Having
granted Plaintiffs’ motion on this basis, the court does not address the
remainder of the parties’ arguments.
Conclusion
Plaintiffs’ motion is granted. Defendants’ memorandum of
costs is stricken in its entirety as untimely. Plaintiffs are to give notice.