Judge: Latrice A. G. Byrdsong, Case: 24STLC00075, Date: 2024-06-11 Tentative Ruling
Case Number: 24STLC00075 Hearing Date: June 11, 2024 Dept: 25
Hearing Date: Tuesday, June 11, 2024
Case Name: CREDITORS
ADJUSTMENT BUREAU, INC. v. CARENETLA INC. aka CARENETLA INC; THRIVE HEALTH INC.
aka THRIVE HEALTH INC.; and DOES 1 through 10, inclusive
Case No.: 24STLC00075
Motions: (1) Motion to Vacate Default
Judgment
(2)
Motion to Vacate Plaintiff's Entry of Default Judgment
Moving Parties: (1)
Defendants CareNetLA Inc. aka CareNetLA
(2) Thrive
Health Inc. aka Thrive Health Inc.
Responding Party: Plaintiff
Creditors Adjustment Bureau, Inc.
Notice: No.
The joint memorandum of points and authorities filed in support of the notices
of motions does not have proof of service. There is also no proof of service
attached to CareNetLA’s motion. However, it appears the opposing party received
notice because they filed one opposition to the joint memorandum.
Tentative Rulings: Defendants CareNetLA Inc. aka CareNetLA and Thrive Health Inc. aka Thrive Health’s motions to set
aside the defaults against them is GRANTED.
The Proofs of Substituted Service
filed on 03/08/2024 as to both Defendants are hereby STRICKEN.
The Default entered on 04/02/2024
against Defendants Thrive Health, Inc. aka Thrive Health
and against CareNetLA, Inc. aka CareNetLA is set aside and vacated.
BACKGROUND
On January
5, 2024, Plaintiff Creditors Adjustment Bureau, Inc. (“Plaintiff”) filed this
action against Defendants CareNetLA Inc. aka CareNetLA (“CareNetLA”), Thrive
Health Inc. aka Thrive Health (“Thrive”), and Does 1 through 10, inclusive,
asserting causes of action for (1) breach of contract, (2) open book account,
(3) account stated, and (4) reasonable value.
The
Complaint alleges the following. “Plaintiff’s Assignor” refers to the State
Compensation Insurance Fund (“SCIF”), a corporation, insurance issuer, and
insurance underwriter licensed in California. (Compl., ¶¶ 1, 4.) Plaintiff’s
Assignor and the defendants entered into a written agreement wherein
Plaintiff’s Assignor agreed to give workers’ compensation insurance to the
defendants, and the defendants agreed to pay premiums in exchange. (Compl., ¶ 11.)
Plaintiff’s Assignor performed its part of the contract, but the defendants
breached the policy by failing to pay $22,306.91. (Compl., ¶ 14.) Before
Plaintiff brought this action, Plaintiff’s Assignor assigned to Plaintiff “the
claims herein sued upon … for collection purposes only ….” (Compl., ¶ 4.)
On March 8,
2024, Plaintiff filed Proofs of Service of Summons.
On April 2,
2024, defaults were entered against Defendants.
On April 9,
2024, Defendants filed the instant motion to vacate the default in pro per even
though they are corporations.
On April
18, 2024, Plaintiff filed its opposition to the motion.
On May 2,
2024, the Court held a hearing on the motion. Attorney Alexis Wingate (1)
represented to the Court that she would substitute in as Defendants’ counsel
and (2) requested the hearing on the CareNetLA motion to be continued to allow the
filing of a separate motion with respect to Defendant Thrive. The Court continued
the hearing pending the filing of Thrive’s motion to vacate default.
On May 3,
2024, Attorney Alexis Wingate substituted in as defense counsel.
On May 6,
2024, Thrive filed its notice of motion to set aside default.
On May 20,
2024, Defendants filed one joint memorandum of points and authorities in
support of the motions to set aside default.
On May 29,
2024, Plaintiff filed one opposition to the joint memorandum of points and
authorities.
A non-jury
trial is set for July 7, 2025.
MOVING PARTY’S
POSITION
Defendants argue the following in
their joint memorandum of points and authorities (the “Motion”).
The Court should set aside the
defaults pursuant to Code of Civil Procedure section 473, subdivision (d)
(“Section 473(d)”) because Plaintiff failed to serve the Defendants properly. Plaintiff
filed a proof of service, stating that a registered California process server
served Defendants by leaving the papers with “Wendy Lopez, Person in Charge,”
at 12061 B W Jefferson Blvd, Los Angeles, CA 90230. However, Wendy Lopez
(“Lopez”) is only an employee at Thrive; she is not an authorized agent of
service, is not assigned as the “person in charge” at Thrive, is not a
corporate officer, and is not even listed as a registered agent of service on corporate
documents filed with the California Secretary of State. Plaintiff also claims
that it attempted service at “29 Santa Isabel, Rancho Santa Margarita, CA
92688” and “8949 Sunset Blvd., #205B, West Hollywood, CA 90069,” before
“serving” Defendants through substituted service by leaving copies with Lopez. However,
CareNetLA’s principal place of business is 600 Deep Valley Drive, Ste D., Rolling
Hills Estates, CA; it is not the Rancho Santa Margarita, West Hollywood, or Los
Angeles addresses where Plaintiff claims it attempted service. Moreover, Lopez
is not employed by CareNetLA and, therefore, cannot even accept service
documents on behalf of that defendant. Therefore, because the service was
invalid, the defaults are void. Accordingly, the Court should set aside the
defaults pursuant to Section 473(d).
The Court can also set aside the
defaults pursuant to Code of Civil Procedure section 473, subdivision (b) (“Section
473(b)”) because the defaults were entered as a result of the excusable
neglect. This action arises from the workers’ compensation insurance policy;
specifically, Defendants executed an agreement where SCIF (i.e., Plaintiff’s
Assignor) would provide workers’ compensation insurance to Defendants bearing
Policy No. 9314108-22 (“The 2022 Policy”). Edward Francis Devitt (“Devitt”) is the
Defendants’ sole Secretary, Director, CEO and CFO. While this action was
pending, Devitt was communicating with SCIF and, because of those
communications, believed that this case would be resolved outside of Court and moot
Plaintiff’s claims. Therefore, the defaults were entered due to Defendants’
excusable neglect or mistake.
The Court can also set aside the defaults
pursuant to Code of Civil Procedure section 473.5 (“Section 473.5”), which
authorizes a trial court to relieve a party from a default judgment when
service of a summons has not resulted in actual notice to a party in time to
defend the action and the party demonstrates that its lack of actual notice in
time to defend the action was not caused by his or her avoidance of service or inexcusable
neglect. Here, Defendants have shown that they did not receive actual notice of
the lawsuit due to improper service. Defendants have also demonstrated that the
defaults were not caused by their inexcusable neglect.
The Court can also set aside the
defaults on the grounds of extrinsic fraud and mistake.
OPPOSITION
In its
opposition to the Motion, Plaintiff argues the following (not necessarily in
the manner that they appear in the opposition), among other things.
First, Defendants provided
insufficient notice as a matter of law and, therefore, pursuant to Code of
Civil Procedure section 1005, subdivision (b), this Court lacks the
jurisdiction to hear this untimely motion.
Second, Defendants’ moving papers
fail to satisfy the California Rules of Court requirements because they failed
to submit their belated Motion with their notice of motion.
Third, Defendants’ Motion is
defective because it exceeds the 15-page limit, and the Court should not
consider anything beyond the 15-page limit. (California Rules of Court, rules
3.1112 and 3.1113.)
Fourth, relief under Sections
473(b) and 473.5 is precluded because the Motion is not accompanied by a copy
of the answer or other pleading to be filed in the action.
Fifth, even if Defendants’ motion
was proper and timely noticed, it must still be denied on its merits because
Defendants were properly served with the Summons and Complaint when the designated
agent for service of process, Devitt, was served by substitute service on an
apparent person in charge, Lopez, at the undisputed principal place of business
and mailing address listed with the California Secretary of State.
Sixth, relief
under Section 473.5 is precluded because substitute service on Defendants'
registered agent for service of process was proper, Defendants cannot meet
their burden to show a meritorious defense, Defendants’ alleged lack of notice,
even if true, stemmed from their own gross negligence on multiple levels. Relief
under Section 473(b) is similarly precluded for the same reason.
Seventh, Defendants
are not entitled to equitable relief under C.C.P. 473(d) because there was no
extrinsic fraud or mistake.
For those
reasons, the Court should deny the motion.
REPLY
None.
ANALYSIS
I. MOTION TO VACATE DEFAULT JUDGMENT
A. Legal
Standard
“It is … well established that it
is the policy of the law to bring about a trial on the merits whenever
possible, so that any doubts which may exist should be resolved in favor of the
application, to the end of securing to a litigant his day in court and a trial
upon the merits.” Frank E. Beckett Co. v. Bobbitt (1960)
180 Cal.App.2d Supp. 921, 928.
1.
Section 473.5 and 473(d)
Section 473.5(a) states: “When
service of a summons has not resulted in actual notice to a party in time to
defend the action and a default … has been entered against him or her in the
action, he or she may serve and file a notice of motion to set aside the
default … and for leave to defend the action.”
“‘“[A]ctual notice” in section
473.5 “means genuine knowledge of the party litigant....” [Citation.]’
[Citation.] ‘“[A]ctual knowledge” has been strictly construed, with the aim of
implementing the policy of liberally granting relief so that cases may be
resolved on their merits. [Citation.]’ [Citation.]” Ellard v. Conway
(2001) 94 Cal.App.4th 540, 547 (“Ellard”).
2.
Section 473(d)
“Under Section 473, subdivision (d), the court
may set aside a default judgment which is valid on its face, but void, as a
matter of law, due to improper service.” Ellard, supra, 94
Cal.App.4th at p. 544; Code Civ. Proc., § 473, subd. (d) (“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”).
3.
Section 473(b)
A party may also move to set aside
default pursuant to Section 473(b), which states: “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. Application
for this relief shall be accompanied by a copy of the answer or other pleading
proposed to be filed therein, otherwise the application shall not be granted,
and shall be made within a reasonable time, in no case exceeding six months,
after the judgment, dismissal, order, or proceeding was taken.” (Emphasis
added.)
4.
Equitable Relief
“‘[A] trial court may [also] ...
vacate a default on equitable grounds even if statutory relief is unavailable.’
[Citation.]” Sakaguchi v. Sakaguchi (2009) 173 Cal.App.4th 852,
862 (“Sakaguchi”). “The moving party carries the burden of proving that
he or she is entitled to equitable relief.” Ibid.
Equitable relief may be based on
“extrinsic fraud,” or “extrinsic mistake.”
Extrinsic fraud occurs when, “the
unsuccessful party has been prevented from exhibiting fully his case, by fraud
or deception practiced on him by his opponent, … or where the defendant never
had knowledge of the suit, being kept in ignorance by the acts of the
plaintiff.” Luxury Asset Lending, LLC v. Philadelphia Television Network,
Inc. (2020) 56 Cal.App.5th 894, 911 (“Luxury”) (internal quotation
marks removed).
Extrinsic mistake involves the
excusable neglect of a party. Luxury, supra, 56 Cal.App.5th at p.
911. “‘To set aside a judgment based on extrinsic fraud or extrinsic mistake,
the moving party must satisfy three elements: ‘“First, … demonstrate that it
has a meritorious case. Secondly, … articulate a satisfactory excuse for not
presenting a defense to the original action. Lastly, … demonstrate diligence in
seeking to set aside the default once it had been discovered.” [Citations.]’
[Citation.]” Ibid.
B. Discussion
1.
Statutory 16-Court Day Notice
As an initial matter, Plaintiff
argues that pursuant to Code Civ. Proc. section 1005, subdivision (b) (“Section
1005(b)”), the Court lacks jurisdiction to hear the instant Motion because
Defendants did not give the statutory 16-court-day notice before the hearing.
Section 1005(b) states: “Unless otherwise ordered or specifically provided by
law, all moving and supporting papers shall be served and filed at least 16
court days before the hearing.”
However, even if it is true, as
Plaintiff argues, that Defendants did not give it the statutory 16-court day
notice, that is not reason for denying the motion.
Case law holds that the Court can
simply continue the hearing to compensate for insufficient notice. See Shields
v. Shields (1942) 55 Cal.App.2d 579, 584-585 (holding that lack of enough
notice under Section 1005(b) is a “technical one,” and, in any event, the party
raising that argument did not show they were prejudiced by the other party’s
failure to give them the statutory ten day’s notice instead of nine for the
notice of motion); see also Karz v. Karl (1982) 137 Cal.App.3d 637, 648
(“Nothing in [one case], however, supports Karz’ contention that inadequate
notice cannot be remedied by continuing the hearing at which the opponent
appears and contests the motion on the merits. Under such circumstances, this
Division upheld the resulting order in [Shields v. Shields, supra,
55 Cal.App.2d at p. 584]”). Case law
holds that filing an opposition to a motion and not claiming prejudice by the
defective service or inadequate notice of the motion is a waiver of any alleged
defective service or inadequate notice.
See Carlton v. Quint (2000) 77 Cal.App.4th 690.
Here, the Court already continued
the hearing once. In addition, Plaintiff had the opportunity to and, in fact, did
file a substantive opposition. Plaintiff
has not requested a continuance of the hearing in its opposition papers.
Accordingly, the Court finds
Plaintiff’s insufficient notice argument unpersuasive under the current
circumstances.
2.
Motion Exceeding 15-Page Limit and Defendants’
Request for Equitable Relief
Plaintiff argues that the Defendants
exceeded the 15-page limit for their Motion.
The Court agrees. “Except in a
summary judgment or summary adjudication motion, no opening or responding
memorandum may exceed 15 pages.” Cal. Rules of Court, rule 3.1113(d). Here,
Defendants’ memorandum of points and authorities starts on Page 6 and ends 18
pages later on Page 24. “A party may apply to the court ex parte but with
written notice of the application to the other parties, at least 24 hours
before the memorandum is due, for permission to file a longer memorandum. The
application must state reasons why the argument cannot be made within the
stated limit.” Cal. Rules of Court, rule 3.1113(e). Here, Defendants did not
file any ex parte application or motion asking the Court for permission to file
a longer memorandum.
Therefore, the Court will not
consider Defendants’ equitable relief (i.e., extrinsic fraud and mistake)
arguments, which appear in the pages over the 15-page limit.
Accordingly, the Defendants’
request for equitable relief is denied.
3.
Memorandum Failed to Accompany Notice of Motion
Plaintiff also argues Defendants
failed to comply with the California Rules of Court rule requiring the notice
of motion to be accompanied by a memorandum of points and authorities.
The Court agrees. “A motion must be
accompanied by a memorandum and, if it is based on matters outside the record,
by declarations or other supporting evidence.” Cal. Rules of Court, rule
8.54(a)(2). Here, CareNetLA filed its motion in pro per on April 9, 2024. After
obtaining counsel, Defendants filed Thrive’s notice of motion on May 6, 2024.
Subsequently, on May 20, 2024, Defendants filed one joint memorandum of points
and authorities in support of the motions to set aside default. Defendants have
not cited any law allowing them to submit their moving papers in a piecemeal,
sequential manner, and the Court admonishes them for doing so.
Despite the defect identified above,
the Court will consider the motion on its merits.
4.
Request for Relief Under Section 473(b)
The Court denies Defendants’
request to set aside the defaults pursuant to Section 473(b) because Defendants
failed to attach copies to their proposed Answers and have not indicated their
intention to do so at the hearing. Cf. Carmel, Ltd. v. Tavoussi (2009)
175 Cal.App.4th 393, 403 (“we conclude defendants’ proffer of their proposed
answer at the hearing on their motion in the present case substantially
complied with the requirements of … section 473, subdivision (b)”).
5.
Request to Set Aside Defaults Due to Improper
Service
“A summons may be served on a corporation
by delivering a copy of the summons and the complaint by any of the following
methods:
(a)
To the person designated as agent for service of
process as provided by any provision in Section 202, 1502, 2105, or 2107 of the
Corporations Code (or Sections 3301 to 3303, inclusive, or Sections 6500 to
6504, inclusive, of the Corporations Code, as in effect on December 31, 1976,
with respect to corporations to which they remain applicable).
(b)
To the president, chief executive officer, or other
head of the corporation, a vice president, a secretary or assistant secretary,
a treasurer or assistant treasurer, a controller or chief financial officer, a
general manager, or a person authorized by the corporation to receive service
of process.
(c)
If the corporation is a bank, to a cashier or assistant
cashier or to a person specified in subdivision (a) or (b).
(d)
If authorized by any provision in Section 1701, 1702,
2110, or 2111 of the Corporations Code (or Sections 3301 to 3303, inclusive, or
Sections 6500 to 6504, inclusive, of the Corporations Code, as in effect on
December 31, 1976, with respect to corporations to which they remain
applicable), as provided by that provision.
Code Civ. Proc., § 416.10
(“Section 416.10”); Corp. Code, §§ 1701
(delivery to agent or corporate agent), 1702 (service upon secretary of state
pursuant to a court order], 2110 (concerning foreign defendants), or 2111 (service
upon secretary of state pursuant to a court order if the agent cannot be found).
“In lieu of
personal delivery of a copy of the summons and complaint to the person to be
served as specified in Section 416.10, … a summons may be served by leaving
a copy of the summons and complaint during usual office hours in his or her
office … with the person who is apparently in charge thereof, and by
thereafter mailing a copy of the summons and complaint by first-class mail,
postage prepaid to the person to be served at the place where a copy of the
summons and complaint were left. Code Civ. Proc., § 415.20, subd. (a) (“Section
415.20(a)”) (emphasis added).
Therefore, to
effectuate substituted service on Defendants pursuant to Section 415.20(a),
Plaintiff had to deliver the copy of the summons in the actual office (not just
in any location or address) of “the person to be served as specified in Section
415.20.” Ramos v. Homeward Residential, Inc. (2014) 223 Cal.App.4th
1434, 1441–1442 (“While section 415.20, subdivision (a) permits substituted
service on ‘the person to be served as specified in Section 416.10,’ where the
proof of service fails to identify any such person, the proof of service is
defective”).
“It is axiomatic
that strict compliance with the code’s provisions for service of process is not
required.” Ramos v. Homeward Residential, Inc. (2014) 223 Cal.App.4th
1434, 1442 (“Ramos”).
“‘[S]ubstantial
compliance is sufficient.’ [Citation.]” Ramos, supra, 223
Cal.App.4th at p. 1443.
“In general,
substantial compliance with the code occurs when, although not properly identified in a proof of service, the
person to be served in fact actually received the summons.” Ramos,
supra, 223 Cal.App.4th at
p. 1443 (italics in original).
“‘[W]hen the defendant is a
corporation, the “person to be served” is one of the individuals specified in
section 416.10 [above]. Therefore, [a plaintiff] could be held to have
substantially complied with the statute if, despite his failure to
address the mail to one of the persons to be served on behalf of the
defendants, the summons was actually received by one of the persons to be
served.’ [Citation.]” Ibid. (emphasis added).
“[M]ere
receipt of the summons by an unknown employee of the corporation who is not a
person specified in section 416.10 does not necessarily establish substantial
compliance. [Citation.] Evidence that shows the name of the person who
received the summons and complaint as well as the person’s title or capacity is
required by statute (§ 417.10) and, without it, a trial court need not infer
that a person specified in section 416.10 actually received the summons and
complaint.” Ramos, supra, 223 Cal.App.4th at p. 1443 (emphasis
added).
Defendants have
argued that Devitt is their sole Secretary, Director, CEO, and CFO, and
Plaintiff has not disputed that fact.
Therefore,
Plaintiff was required to serve Defendants by delivering a copy of the Summons
and Complaint on Devitt.
Plaintiff argues
that it effectuated substituted service on Defendants “Wendy Lopez, Person in
Charge,” at 12061 B W Jefferson Blvd, Los Angeles, CA 90230.
However,
Plaintiff has not proven that Devitt actually received a copy of the Summons
and Complaint in time to defend this action. On the other hand, Lopez testifies
as follows after receiving a copy of the documents from the process server. “I
did not directly hand the documents to Mr. Devitt as he was not at Thrive’s
office on 2/15/2024. I placed a note on the documents and left the papers
stacked with other documents and work materials on his desk.” (Motion, Lopez
Decl., ¶ 9.) “As I had no other verbal communication with the unknown man
besides saying ‘No’ and responding ‘Wendy Lopez’, I had no knowledge as to the
contents of the documents because the unknown man never identified himself
personally by name, nor [sic].” (Lopez Decl., ¶ 10.) “Mr. Devitt works between
several offices, and is not in the Thrive office everyday. It is not my
responsibility to update him on any mail that is delivered to Thrive. And I had
no knowledge that the delivered documents were any sort of legal filing; I did
not know what the documents were and I was not given any information by the
unknown man as to the contents.” (Lopez Decl., ¶ 11.)
For the reasons
set forth above, the Court finds that Plaintiff did not effectuate proper
service on Defendants and the defaults were void.
“‘[C]ompliance with the statutory
procedures for service of process is essential to establish personal
jurisdiction. [Citation.]” Ellard, supra, 94 Cal.App.4th at p.
544.
“Thus, a default judgment [or
default] entered against a defendant who was not served with a summons in the
manner prescribed by statute is void. [Citation.]’ [Citation]” Ellard, supra,
94 Cal.App.4th at p. 544.
“Under Section 473, subdivision (d), the court
may set aside a default judgment which is valid on its face, but void, as a
matter of law, due to improper service.” Ellard, supra, 94
Cal.App.4th at p. 544; Code Civ. Proc., § 473, subd. (d) (“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”).
Therefore, the
defaults entered against Defendants are void because service was improper.
Accordingly, the
Court grants the Defendants’ Motion to set aside the Default and orders the
Proofs of Substituted Service filed on 03/0/8/2024 as to both Defendants
STRICKEN..
II. CONCLUSION
Defendants Carenetla Inc.
aka Carenetla and Thrive Health Inc. aka Thrive Health Inc.’s motions to set
aside the defaults entered against them on April 2, 2024, is GRANTED. The
defaults entered on 4/02/2024 are hereby set aside and vacated.
The Proofs of Substituted Service filed on 03/08/2024 as to
both Defendants are hereby STRICKEN.
The Court sets an Order to Show Cause Re: Proof of Service / Defendants’
Answer/Responsive Pleading for 09/09/2024 at 9:30 a.m. in Department 25 of the
Spring Street Courthouse.
The Moving party is
ordered to give notice and to attach a copy of the Court's Tentative Ruling, as
an exhibit “A” to said notice, as the final order of the Court.