Judge: Holly J. Fujie, Case: 24STCV18538, Date: 2025-05-14 Tentative Ruling
Case Number: 24STCV18538 Hearing Date: May 14, 2025 Dept: 56
SUPERIOR
COURT OF THE STATE OF CALIFORNIA
FOR
THE COUNTY OF LOS ANGELES - CENTRAL DISTRICT
MOVING
PARTY: Plaintiff Eduardo Ernesto Hernandez Gil (“Plaintiff”)
RESPONDING
PARTY: None
The Court has considered the moving papers.
No opposition has been filed.
BACKGROUND
This action arises out of an
employment relationship. Plaintiff sues Flawless Framing Systems, Inc., (“Flawless
Framing”) Drake J. Mccullough dba Flawless Framing Systems, Guy J. Mccullough dba
Flawless Framing Systems and Does 1 through 20, inclusive, (collectively,
“Defendants”) pursuant to an August 5, 2024 complaint (“Complaint”) alleging
causes of action for: (1) discrimination in violation of Gov. Code §§ 12940 et
seq.; (2) retaliation in violation of Gov. Code §§ 12940 et seq., (3) failure
to prevent discrimination and retaliation in violation of Gov. Code § 12940
subd. (k); (4) failure to provide reasonable accommodations in violation of Gov.
Code §§ 12940 et seq.; (5) failure to engage in a good faith interactive
process in violation of Gov. Code §§ 12940 et seq.; (6) for declaratory
judgment; (7) retaliation [Lab. Code § 98.6]; (8) wrongful termination in
violation of public policy; (9) failure to pay wages [Lab. Code §§ 201, 1194]; (10)
failure to pay overtime compensation [Lab. Code §§ 510, 1194]; failure to provide
rest periods [Lab. Code § 226.7]; (12) failure to pay sick time [Lab. Code § 246];
(13) failure to provide itemized wage and hour statements [Lab. Code §§ 226, et
seq.]; (14) waiting time penalties [Lab. Code §§ 201-203]; (15) failure to
permit inspection of personnel and payroll records [Lab. Code § 1198.5]; and (16)
unfair competition [Bus. & Prof. Code § 17200 et seq.]
On February
19, 2025, Plaintiff filed the instant motion to vacate order of dismissal. (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.)
Plaintiff brings this Motion to set
aside the order of dismissal of Flawless Framing on the ground that dismissal
was entered based on excusable mistake, inadvertence and neglect of Plaintiff’s
counsel Deborah
J. Torosi (“Counsel”). This position is supported by Counsel’s declaration. The
Court’s January 6, 2025 Minute required Plaintiff to submit a request for
default by January 8, 2025. Counsel states that she mistakenly mis-calendared
the deadline and failed to notify the court of the new date of service as to Flawless
Framing. (Torosi Decl., ¶ 11.)
The Court finds that the dismissal was the
result of 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.
The Motion is GRANTED. The Court orders
that the dismissal of Flawless Framing Systems, Inc. be VACATED. The Court will
hold a case management conference on June 23, 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 14th day of May 2025
|
|
|
|
|
Hon. Holly J.
Fujie Judge of the
Superior Court |