Judge: John J. Kralik, Case: 24NNCV00095, Date: 2025-05-02 Tentative Ruling
Case Number: 24NNCV00095 Hearing Date: May 2, 2025 Dept: NCB
North
Central District
|
starkeia
dockery, Plaintiff, v. centennial
place,
et al., Defendants. |
Case No.: 24NNCV00095 Hearing Date: May 2, 2025 [TENTATIVE]
order RE: Motion for relief pursuant to ccp §
473(b) |
BACKGROUND
A.
Allegations
Plaintiff Starkeia Dockery (“Plaintiff”) alleges
that she sustained personal injury and monetary damages as a result of being
bitten by bed bugs, mold exposure, and other uninhabitable conditions
experienced during her tenancy at a housing facility owned and operated by
Defendants Centennial Place, Centennial Place Limited Partnership, Centennial
Place GP, LLC, and Robin Hughes.
On March 3, 2022, Plaintiff alleges that
she moved into the subject housing facility and was assigned Unit 426. She alleges that on March 14, 2022, she began
finding numerous itchy, red bed bug bites across her arms and legs. Plaintiff alleges that she discovered bed
bugs in her unit. Plaintiff alleges that
she immediately reported the bed bugs to management and, on March 25, 2022, an
exterminator treated the unit for bed bugs, but Plaintiff continued to suffer
from an infestation in the unit. She
also alleges that the unit was uninhabitable due to mold infestation, cockroach
infestation, little air ventilation, temporary displacement due to flooding,
human and animal feces left for long periods of time on the property, exposed
asbestos, inconsistent water temperature, and random activation of the fire
alarm that triggered her epilepsy.
The complaint, filed March 4, 2024, alleges
causes of action for: (1) battery; (2) negligence; (3) IIED; (4) statutory
breach of warranty of habitability (Civil Code, §§ 1941, 1941.1); (5) tortious
breach of warranty of habitability; (6) violation of Business & Professions
Code, § 17200 et seq.; (7) breach of the covenant of quiet enjoyment;
(8) violation of Civil Code, § 1942.3; (9) violation of Civil Code, § 1942.4;
(10) negligent violation of statutory duty to maintain habitable conditions;
(11) breach of contract; (12) private nuisance; and (13) public nuisance.
B.
Relevant Background and Motion on Calendar
On September 9,
2024, the Court held an Order to Show Cause re: Dismissal. The Court noted that Plaintiff failed to
appear, Plaintiff was given proper notice of the hearing via the August 6, 2024
minute order, and that there was no proof of service filed in the action. The Court dismissed the complaint without
prejudice.
On March 13, 2025, Plaintiff filed a
motion for relief pursuant to CCP § 473(b).
The Court is not in receipt of an
opposition brief.
Plaintiff moves to set aside the dismissal pursuant to
CCP § 473(b), pursuant to the mandatory prong based on attorney fault.
Plaintiff provides the declaration
of her counsel Ilan N. Rosen Janfaza. Mr. Janfaza states that the case was
inadvertently and mistakenly not placed on the law office calendar. (Janfaza Decl., ¶4.) Counsel states that a Case Management
Conference was sent out on March 8, 2024 by the Court, but he did not receive
notice of the hearings in this matter as all notices were sent to his old
address at 9025 Wilshire Blvd., Penthouse Floor, Beverly Hills, CA
90211. (Id., ¶5, Ex. B
[Certificate of Mailing of September 9, 2024 Minute Order].) Counsel states that the new address of his
law firm is located at 9025 Wilshire Blvd., Suite 304, Beverly Hills, CA
90211. (Id., ¶5.) He states that he only realized what had
occurred upon a routine search of cases filed by his office in the past year on
March 13, 2025 and, thereafter, immediately filed this motion for relief. (Id., ¶6.) He states that his failure to appear at the
Court hearings was due to his mistake, surprise, inadvertence, or neglect. (Id., ¶7.)
As a preliminary
matter, the motion is not timely filed pursuant to CCP § 473(b). The dismissal was entered on September 9,
2024. The motion was filed on March 13,
2025. To be timely, the motion must have
been filed within 6 months of the entry of the dismissal. (See Davis
v. Thayer (1980) 113 Cal.App.3d 892, 903 [concluding that 6 months is the
equivalent of half a year, or under Gov’t Code § 6803, 182 days for the
purposes of CCP § 473(b)].) In other
words, the motion must have been filed by March 10, 2025 (i.e., 182 days from
September 9, 2024). As the motion was
not timely filed, the motion to set aside the dismissal pursuant to CCP §
473(b) is denied.
However, the Court
will, on its own motion, grant the motion to vacate the dismissal pursuant to
CCP § 473(d). The Court notes that the
papers filed by Plaintiff’s counsel in this action all bear his current address
at 9025 Wilshire Blvd., Suite 304, Beverly Hills, CA 90211—including the
summons and the complaint’s caption. Although
counsel’s papers bore the “Suite 304” address, the Court’s system pulls
attorney addresses from the address publicly posted by counsel on the
California State Bar website associated with their bar number. Thus, at the time Plaintiff filed this
action, Mr. Janfaza’s address was located at the “Penthouse Floor”
address. If Plaintiff’s counsel did not update
his address on the California State Bar website, but had a different address in
the summons, complaint, and other documents, he should have filed a Notice of
Change of Address or Other Contact Information to update the Court about his
changed address. (It is also unclear why
mail sent to the Penthouse Floor was not redirected to Suite 304 in the same
building.) Nevertheless, the Court will
grant the motion to vacate the dismissal based on a system and/or clerical
error pursuant to CCP § 473(d).
Mr. Janfaza has
multiple cases pending in this and other courts. He has an obligation to make
sure his address is properly updated at the State Bar at all times. He should
note that this excuse will not work twice in this courtroom.
CONCLUSION
AND ORDER
Plaintiff Starkeia
Dockery’s motion to vacate the dismissal is granted pursuant to CCP §
473(d). Plaintiff’s counsel is ordered
to file a Notice of Change of Address or Other Contact Information so that
Plaintiff’s current address is on record and properly noticed with the
Court.
The Court sets a
Case Management Conference for November 4, 2025 at 8:30 a.m.
Plaintiff shall
provide notice of this order.
DATED: May 2, 2025 ___________________________
John
J. Kralik
Judge
of the Superior Court