Judge: Holly J. Fujie, Case: 24STCV15686, Date: 2025-03-28 Tentative Ruling
Case Number: 24STCV15686 Hearing Date: March 28, 2025 Dept: 56
SUPERIOR
COURT OF THE STATE OF CALIFORNIA
FOR
THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT
MOVING
PARTY: Plaintiff Los Angeles County Metropolitan Transportation Authority
(“Plaintiff”)
RESPONDING
PARTY: None
The Court has considered the moving papers.
No opposition has been filed.
BACKGROUND
This action arises from a workers’
compensation subrogation action stemming from an automobile accident. Plaintiff
filed the complaint (“Complaint”) on June 24, 2024, against defendants Donnell
Eugene Ray (“Ray”), Temple-Culberson Enterprises (“Temple-Culberson”)
(collectively, “Defendants”) and Does 1 through 100 alleging a single cause of
action for negligence.
On December 31, 2024, Plaintiff
filed the instant motion to vacate order for dismissal (“Motion”). The Motion
is unopposed.
DISCUSSION
“A motion for relief under section
473 is addressed to the sound discretion of the trial court and an appellate
court will not interfere unless there is a clear showing of an abuse.
[Citation.] The statute is remedial and should be liberally applied to carry
out the policy of permitting trial on the merits, but the moving party has the
burden of showing good cause. [Citations.]” (David v. Thayer (1980) 133
Cal.App.3d 892, 904-905.)
Code of Civil Procedure (“CCP”) section
473, subdivision (b) provides that a court must vacate any resulting default
judgment or dismissal entered against an attorney’s client whenever an
application for relief is made no more than six months after entering of
judgment, is in proper form, and is accompanied by the attorney’s sworn
affidavit attesting to his or her mistake, inadvertence, surprise or neglect,
unless the court finds that the fault or dismissal was not in fact caused by
the attorney’s mistake, inadvertence, surprise, or neglect. (CCP § 473, subd.
(b).) The affidavit need only attest to the attorney’s mistake, inadvertence,
surprise, or neglect in causing the default or default judgment—the reasons for
it need not be explained. (Martin Potts & Associates, Inc. v. Corsair,
LLC (2016) 244 Cal.App.4th 432, 439.) Attestation that one of these reasons
existed is sufficient to obtain relief unless the trial court finds that the
dismissal did not occur because of these reasons. (Graham v. Beers
(1994) 30 Cal.App.4th 1656, 1660.) This is because “the purpose of the
mandatory relief provision under section 473, subdivision (b) is achieved by
focusing on who is to blame, not why.” (Martin Potts, supra, 244
Cal.App.4th at p. 439.)
For example, California courts have
determined that an attorney’s conscious decision not to answer a complaint on
behalf of his or her client is grounds for mandatory relief under this
statutory subdivision. (Solv-All v. Superior Court (2005) 131
Cal.App.4th 1003, 1010.) The lawyer’s negligence need not be the exclusive or
sole cause of the client’s loss so long as it was in fact a proximate cause. (Milton
v. Perceptual Develop. Corp. (1997) 53 Cal.App.4th 861, 867.) However,
mandatory relief under section 473, subdivision (b) may be denied where
dismissal [or default] resulted from intentional conduct rather than a mistake,
inadvertence, surprise, or neglect. (See Pagarigan v. Aetna U.S. Healthcare
of Cal., Inc. (2007) 158 Cal.App.4th 38, 45-46.)
Plaintiff brings this Motion to
vacate the orders of dismissal entered in this case based on the grounds that
the dismissals were entered based on the mistake and inadvertence of Plaintiff’s
counsel, Jeffrey Greathouse (“Counsel”), to respond to the Court’s November 4,
2024 request for an update as to service on defendant Ray and failure to take a
default as to defendant Temple-Culberson. This position is supported by
Counsel’s declaration. Counsel states that he received the notice from the
Court requesting an update as to service of Ray and dismissal/default of Temple-Culberson,
but mistakenly did not calendar the December 11 and December 19, 2024, deadlines.
(Greathouse Decl., ¶¶ 4-7.)
The Court finds that the dismissal of the Defendants
was the result of Plaintiff’s Counsel’s mistake, inadvertence or excusable
neglect. In addition, the Motion was timely filed within six months of the
dismissals and is accompanied by Counsel’s sworn affidavit attesting to his
mistake.
The Motion is GRANTED. The Court
orders that the dismissals be vacated, and that the Complaint be
reinstated. The Court will hold a case
management conference on May 9, 2025, at 8:30 a.m. in this department.
Moving
Party is ordered to give notice of this ruling.
Parties who intend to submit on this
tentative must send an email to the Court at SMC_DEPT56@lacourt.org as directed
by the instructions provided on the court website at www.lacourt.org. If the department does not receive an email
and there are no appearances at the hearing, the motion will be placed off
calendar.
Dated this 28th day of March 2025
|
|
|
|
|
Hon. Holly J.
Fujie Judge of the Superior
Court |