Judge: Latrice A. G. Byrdsong, Case: 23STLC01390, Date: 2023-12-14 Tentative Ruling
Case Number: 23STLC01390 Hearing Date: January 22, 2024 Dept: 25
Hearing Date: Monday, January 22, 2024
Case Name: STATE
FARM MUTUAL AUTOMOBILE INSURANCE COMPANY v. ABBIE L. LILL; EMILY SALINAS; and
MIGUEL FUENTES, et al
Case No.: 23STLC01390
Motion: Motion to Vacate Dismissal
Moving Party: Plaintiff
State Farm Mutual Automobile Insurance Co.
Responding Party: None
Notice: OK
Tentative Ruling: Plaintiff State Farm Mutual
Automobile Insurance’s Motion to Vacate Dismissal is GRANTED.
TRIAL is reset for NOVEMBER 18, 2024 at 8:30 a.m. in Department
25 of the Spring Street Courthouse.
SERVICE:
[X]
Proof of Service Timely Filed (CRC, rule 3.1300) OK
[X]
Correct Address (CCP §§ 1013, 1013a) OK
[X]
16/21 Court Days Lapsed (CCP §§ 12c, 1005(b)) OK
OPPOSITION: None
filed as of December 01, 2023 [ ] Late [X] None
REPLY: None filed as of December 07,
2023 [ ] Late [X] None
BACKGROUND
On February 24, 2023, Plaintiff
State Farm Mutual Automobile Insurance Company (“Plaintiff”) filed a
subrogation action against Defendants Abbie L. Lill (“Lill”), Emily Salinas
(“Salinas”), and Miguel Fuentes (“Fuentes”) (collectively “Defendants”) seeking
property damages in the amount of $10,010.34.
On June 05, 2023, the Court granted
Plaintiff’s request to dismiss Defendant Lill.
On June 07, 2023, Defendant Lill filed
her Answer to the complaint.
On August 11, 2023, the Court granted
Plaintiff’s request to dismiss Defendants Salinas and Fuentes.
On October 26, 2023, Plaintiff
filed the instant Motion to Vacate the Dismissal of Defendant Lill. No
Opposition was filed.
MOVING PARTY
POSITION
Plaintiff prays for the Court to vacate the dismissal
entered for Defendant Lill. Plaintiff argues that it is entitled to mandatory
relief under CCP Section 473(b) because the dismissal was caused by Plaintiff’s
Counsel’s mistake, inadvertence, or excusable neglect.
OPPOSITION
No
opposition has been filed.
REPLY
No reply
has been filed.
ANALYSIS
I. Legal
Standard
Under Code of Civil Procedure, section 473, subdivision
(b), “the court may, upon any terms as may be just, relieve a party or his or
her legal representative from a judgment, dismissal, order, or other proceeding
taken against him or her through his or her mistake, inadvertence, surprise, or
excusable neglect.” (Code Civ. Proc., §473(b)). Relief under this section is
mandatory when based on an attorney affidavit of fault; otherwise, it is
discretionary. (Id.) An application for relief must be made no more than
six months after entry of the order from which relief is sought and must be
accompanied by an affidavit of fault attesting to the moving party’s mistake,
inadvertence, surprise, or neglect. (Code Civ. Proc., § 473, subd. (b); English
v. IKON Business Solutions (2001) 94 Cal.App.4th 130, 143.) When relief
from default and a default judgment is based on an attorney affidavit of fault,
the six-month period starts to run from the date of the entry of the default
judgment. (Code Civ. Proc., § 473, sub. (b); Sugasawara v. Newland
(1994) 27 Cal.App.4th 294, 295.)
II. Discussion
Plaintiff moves to set aside default judgement under Section
473(b). Plaintiff argues that the dismissal of the wrong defendant was due to
its attorney’s mistake, inadvertence, or excusable neglect and thus prays for
mandatory relief under Section 473(b).
Here, the Court finds the Motion to
be timely. CCP section 473(b) provides that an application for relief must be
made no more than six months after entry of the order from which it was sought.
Here, Plaintiff’s request to dismiss Abbie Lill was entered on June 05, 2023. (06/05/2023
Request for Dismissal.) Plaintiff filed its motion on October 26, 2023, well
within the six-month deadline.
Plaintiff
provides the Court with a declaration from its Counsel, Joseph Pleasant.
(Joseph Pleasant Decl.) Plaintiff’s counsel avers that he mistakenly caused Defendant
Lill to be dismissed by asking another attorney in Counsel’s office, “(…to sign
the dismissal and instructing my staff to file it) believing [Defendant Lill]
was the driver of rear vehicle. (Id. ¶ 3.) Counsel meant to dismiss Defendants
Salinas and Fuentes as Salinas was driving the rear vehicle, not Lill. (Id.)
When Counsel was later advised of the mistake, he then caused Salinas and
Fuentes to be dismissed “(by asking Susan Benson in my office to sign the
dismissal and instructing my staff to file it).” (Id.) When counsel
tried to file an amended complaint, he was informed by the clerk that he needed
to file a motion to vacate the dismissal of Lill. (Id. ¶ 4.) Thus, based on
Counsel’s declaration the Court finds that the error was caused by Plaintiff’s
counsel’s mistake, inadvertence,
or excusable neglect and therefore entitles Plaintiff to mandatory relief under
Section 473(b).
Therefore, since
the motion complies with section 473(b), Plaintiff is entitled to mandatory relief.
Accordingly,
the Court GRANTS Plaintiff’s motion to vacate dismissal.
III. Conclusion
Plaintiff’s Motion to Vacate Dismissal is GRANTED. The dismissal entered on June 05, 2023, as to
Defendant Lill is hereby vacated.
TRIAL is reset for NOVEMBER 18, 2024 at 8:30 a.m. in Department
25 of the Spring Street Courthouse.
Discovery and all other trial related deadlines
are to comport with the new trial date.
Parties
must comply with the trial requirements as set forth in the court's Third
Amended Standing Order for Limited Civil Cases (effective February 24, 2020).
All
trial documents are to be electronically filed at least ten (10) days prior to
the trial date.
Parties
should be prepared to submit a JOINT Trial Readiness Binder / Exhibit Binder,
and to personally appear on the date of trial.
Moving Party is ordered to give
notice.