Judge: Holly J. Fujie, Case: 24STCV17434, Date: 2025-04-08 Tentative Ruling
Case Number: 24STCV17434 Hearing Date: April 8, 2025 Dept: 56
SUPERIOR
COURT OF THE STATE OF CALIFORNIA
FOR
THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT
MOVING
PARTY: Plaintiffs Santiago Elias Garcia Guzman, et al (“Plaintiffs”)
RESPONDING
PARTY: None
The Court has considered the moving papers.
No opposition has been filed.
BACKGROUND
This is a habitability case. On July
15, 2024, Plaintiffs filed a complaint (the “Complaint”) against Aria Grand
View LLC, Padilla Holdings LLC (collectively, “Defendants”) and Does 1 through
50, inclusive, alleging causes of action for: (1) breach of warranty of
habitability; (2) breach of covenant of quiet enjoyment; (3) negligence; and
(4) breach of contract.
On March 4, 2025, Plaintiffs filed
the instant motion to set aside the dismissal of Padilla Holdings LLC (the
“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.)
Plaintiffs bring this Motion on
grounds that the dismissal of Padilla Holdings LLC was entered based on Plaintiffs’
counsel’s mistake and neglect. This position is supported by the Declaration of
Ashley Soto (“Soto Decl.”). Plaintiffs’ counsel states that she forgot to
calendar the January 8, 2025 due date for the declaration regarding dismissal
or service of Padilla Holdings LLC. (Soto Decl., ¶ 10.) Consequently, counsel
did not submit the required declaration and the Court dismissed Padilla
Holdings LLC from this action on January 17, 2025. (1/17/2025 Minute Order.)
The Court finds that the dismissal of Padilla
Holdings LLC was the result of Plaintiffs’ counsel’s mistake, inadvertence or
excusable neglect. In addition, the Motion was timely filed within six months
of the dismissal and is accompanied by counsel’s sworn affidavit attesting to her
mistake. (CCP, § 473, subd. (b).)
Thus, Plaintiffs’ Motion is GRANTED. The Court orders that the dismissal of Padilla
Holdings LLC be vacated.
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 8th day of April 2025
|
|
|
|
|
Hon. Holly J.
Fujie Judge of the
Superior Court |