Judge: John J. Kralik, Case: GC047301, Date: 2023-02-03 Tentative Ruling
Case Number: GC047301 Hearing Date: February 3, 2023 Dept: NCB
North
Central District
|
navy federal
credit union, Plaintiff, v. crispin luna, Defendant. |
Case
No.: GC047301 Hearing Date: February 3, 2023 [TENTATIVE]
order RE: motion to set aside default, default judgment, and renewal of
judgment |
BACKGROUND
A. Allegations
Plaintiff Navy
Federal Credit Union (“Plaintiff”) alleges that on August 24, 2009, Defendant
Crispin Luna (“Defendant”) executed and delivered to Plaintiff a promissory
note in writing, such that Plaintiff loaned Defendant $50,000 in exchange for
Defendant making 72 monthly payments of $886.89 commencing October 14,
2009. As collateral, Defendant granted a
security interest in the collateral, a 2008 Jaguar vehicle. Plaintiff alleges that Defendant breached the
terms of the written agreement by failing to make scheduled payments from April
14, 2010 forward.
The complaint, filed
May 2, 2011, alleges causes of action for: (1) breach of contract; (2) account
stated; (3) book account; and (4) possession of personal property.
B. Relevant
Background and Motion on Calendar
On February 1,
2012, the default of Defendant was entered.
On February 3,
2012, the default judgment of Defendant was entered.
On December 6,
2021, the Clerk of the Court entered the Notice of Renewal of Judgment, which
extended the period of enforceability of the judgment until 10 years after the
date the application for renewal was filed.
The application for renewal of judgment was filed on December 6, 2021.
On January 12,
2023, Defendant filed a motion to set aside the default, default judgment, and
the renewal of judgment.
On January 23,
2023, Plaintiff filed opposition papers.
On January 27,
2023, Defendant filed a reply brief.
LEGAL
STANDARD
“The court may, upon motion of the injured party, or its own
motion, correct clerical mistakes in its judgment or orders as entered, so as
to conform to the judgment or order directed, and may, on motion of either
party after notice to the other party, set aside any void judgment or
order.” (CCP § 473(d).) This
section authorizes the trial court to “set aside any void judgment or order”
upon a noticed motion. (Schwab v. Southern California Gas Co.
(2004) 114 Cal. App. 4th 1308, 1320.) “California is a jurisdiction where the
original service of process, which confers jurisdiction, must conform to
statutory requirements or all that follows is void.” (Honda
Motor Co. v. Superior Court (1992) 10 Cal.App.4th 1043, 1048 [emphasis
added].) There is no time limit on when a void judgment can be challenged. (Deutsche
Bank National Trust Co. v. Pyle (2017) 13 Cal.App.5th 513, 526
(citing Falahati v. Kondo (2005) 127 Cal.App.4th 823, 830; CCP
§ 473(d)).)
REQUEST
FOR JUDICIAL NOTICE
Defendant
requests judicial notice of documents filed in this action: (1) the proof of
service of the summons, filed February 1, 2012; (2) the Declaration of Non
Service of the Order for Appearance and Examination of Defendant filed on
August 15, 2012; (3) Application for Renewal of Judgment filed on December 6,
2021; and (4) the Declaration of Steven Parvey filed on February 1, 2012. The request is granted. (Evid. Code, § 452(d).)
EVIDENTIARY
OBJECTIONS
With the
reply brief, Defendant submitted evidentiary objections to the declaration of
Plaintiff’s counsel Bryan Grundon. The
objections are overruled. The Court
notes that the ruling on the objections did not have an effect on the ruling on
this motion.
DISCUSSION
Defendant
moves to set aside the default, default judgment, and the renewal of judgment
pursuant to CCP § 473(d).
A.
Proof of Service
According to the
proof of service of the summons and complaint on Defendant (filed February 1,
2012), Defendant was served at his home located at 444 West Windsor Rd., Apt.
8, Glendale, CA 91204 by substituted service on “Jane Doe” (40s, Caucasian,
female, brown hair, 5’7” – occupant) on December 3, 2011 at 4:18 p.m. The documents were thereafter mailed. Service was effectuated by a registered
process server, James Figueroa of Janney & Janney Attorney Service, Inc.
According to the
Declaration of Diligence, service was attempted at the 444 West Windsor Rd.
address on November 29, 2011, November 30, 2011, December 1, 2011, December 2,
2011, and December 3, 2011.
According to the
Non Service Report filed by the Carl F. Lundgren of Janney & Janney
Attorney Service, Inc. (filed February 1, 2012), service was attempted on September
30, 2011 at 2:30 p.m. at 107 S. Fair Oaks Ave., 22 Pasadena, CA 91105, but the
address was vacant. Service was then
attempted on the same day at 2:50 p.m. at 35 N. Arroyo Pkwy, 70, Pasadena, CA
91303, but the address was a business.
B. Merits
of Motion
Defendant
argues that the default and default judgment entered against him are void
because he was never served with the summons and complaint. He includes a copy of the proposed Answer as
Exhibit A to his moving papers.
Defendant
attaches a copy of the Declaration of Non Service regarding the Application for
Order for Appearance and Examination (filed August 15, 2012), showing that
service was attempted at the 444 W Windsor Rd., Apt. 8 address and that on
August 13, 2012, “JANE DOE, RESIDENT” (a dyed-hair Middle Eastern female
contact, approx.. 45-55 years old, 5’-5’4” tall and weighing 160-180 pounds,
subject unknown) was the onsite manager and stated that Defendant is unknown
and was not a past tenant. (Def.’s RJN,
Ex. 2.) Thus, Defendant argues that
Plaintiff knew or should have known that Defendant did not reside at that
address and was not properly served.
In his
declaration, Defendant states that he was not aware of the filing of the
lawsuit against him by Plaintiff until on or about November 10, 2022 when
escrow was opened for the sale of his former house located at 144 East Pine
Street, Altadena, CA 91001. (Luna Decl.,
¶¶3-4.) He states that he was never
personally served with the summons and complaint. (Id., ¶5.) He states he never lived or worked at 444
Windsor Road, Apt. 8 and did not live or work there on December 3, 2011 when
the summons and complaint were served on “Jane Doe.” (Id., ¶¶6-7.) He states that on December 3, 2011, he lived
at 144 East Pine Street and worked for CRS Corporation at 107 S. Fair Oaks
Ave., Suite 022, Pasadena, CA 91005. (Id.,
¶8.) He states that he did not live or
work at the 444 Windsor Road, Apt. 8 address on January 4, 2022 when the Notice
of Renewal of Judgment was served there.
(Id., ¶9.) On January 4,
2022, he states that he lived at 144 East Pine Street and worked at CRS
Corporation at 107 S. Fair Oaks Ave., Suite 022. (Id., ¶10.)
Defendant argues
that his 144 East Pine Street address was disclosed on the original promissory
note. Defendant provides the Declaration
of Steve Parvey (filed by Plaintiff on February 1, 2012), which includes a copy
of the Promissory Note and clearly states at the top left corner of the first
page that Defendant resided at 144 East Pine Street in Altadena. (See Def.’s RJN, Ex. 4 [Parvey Decl. filed
2/1/12 at Ex. A].)
In opposition,
Plaintiff argues that Defendant was aware of this action when he filed for
bankruptcy. Plaintiff’s counsel, Bryan
M. Grundon, states in his declaration his office did attempt to serve Defendant
at 144 E. Pine Street and includes a “Name Notes” stating that service was
attempted on May 9, 2011 at 144 E. Pine St. with J&J with the notation,
“(subject ownes[sic] the house but rent is paid by deposit) – non-serve.” (Grundon Decl. at p.1, Ex. A.) However, the declarations of the process
servers do not show that service was attempted at 144 E. Pine St.
Further, Mr.
Grundon states that his office received a Notice of Trustee’s sale regarding
one of Defendant’s properties in 2014.
(Grundon Decl. at p.2, Ex. B at p.3.)
He states that Defendant filed for bankruptcy protection several times
since the judgment in this case was entered, such as in 2012, 2013, 2016, and
2017. (Id.) He states that in the 2017 case (Case No.
2:2017-bk-25611), his office was notified as one of Defendant’s known
creditors. (Id., Ex. C at p.1.) Further, in 2020, Mr. Grundon was again
notified of a trustee’s sale of Defendant’s property. (Id., Ex. D at p.1.) Mr. Grundon states that he has never been
contacted by anyone on Defendant’s behalf since the action has commenced
claiming that service was not valid until this motion. (Id.)
While Plaintiff
presents evidence that Defendant may have been aware of Plaintiff as a
creditor, the documents provided with the opposition brief do not show that
Defendant was necessarily aware of this lawsuit or any resulting judgment. For example, Exhibits C and D to the
opposition show that Plaintiff is listed as a creditor, but other than Plaintiff’s
address, there is no information about this case, the case number, or that a
default judgment was entered.
Defendant is
moving to set aside the default and default judgment based on CCP §
473(d). There is no time limit to bring
a motion under this section where the default and default judgment are void for
lack of proper service. In his moving
papers, Defendant has shown that he was not properly served with the summons
and complaint. Based on the Declaration
of Non Service and the Declaration of Diligence filed concurrently with the
proof of service of the summons and complaint, Plaintiff attempted to serve Defendant
at 444 West Windsor Rd., 107 S. Fair Oaks Ave., #22, and 35 N. Arroyo Pkwy,
#70, but no attempts at service were made at his place of residence: 144 East
Pine Street. As such, it appears that
Defendant was not properly served with the summons and complaint and did not
have notice of this action.
As
such, the default, default judgment, and notice of renewal of the judgment
entered against Defendant shall be vacated.
CONCLUSION
AND ORDER
Defendant
Crispin Luna’s motion to vacate the default, default
judgment, and notice of renewal of judgment entered again him is granted. Defendant is ordered to electronically file his
proposed answer following the hearing on the matter.
The
Court sets a Case Management Conference on May 25, 2023 at 8:30 a.m.
Defendant shall
provide notice of this order.