Judge: Malcolm Mackey, Case: 22STCV08929, Date: 2023-08-28 Tentative Ruling
Case Number: 22STCV08929 Hearing Date: August 28, 2023 Dept: 55
ITRIA
VENTURES LLC v. THE COMPLIANCE FIRM LLC DBA COMPLAINT CARE STAFFING,
22STCV08929
Hearing: 8/28/23,
Dept. 55.
#1: MOTION FOR SUMMARY JUDGMENT, OR IN THE
ALTERNATIVE, SUMMARY ADJUDICATION.
Notice: Not Okay
No Opposition
MP:
Plaintiff
RP:
Summary
On 3/14/22, Plaintiff filed a Complaint alleging that defendants
THE COMPLIANCE FIRM LLC DBA COMPLAINT CARE STAFFING and BRITTANY ANN STILLWELL breached
a written agreement with Plaintiff, after Plaintiff paid defendants $40,000 to
purchase $49,600 in the Merchant Defendant’s future accounts receivable, to
fund the working capital needs of the Merchant Defendant’s business operations,
defendants failed to repay, and Stillwell personally guaranteed the obligations.
The causes of action are:
1. BREACH
OF WRITTEN CONTRACT
2. BREACH
OF WRITTEN GUARANTY.
MP
Positions
Moving party requests an order granting summary
judgment or summary adjudication as to the first cause of action for breach of
written agreement and the second cause of action for breach of written guaranty,
against defendants THE COMPLIANCE FIRM LLC DBA COMPLAINT CARE STAFFING and BRITTANY
ANN STILLWELL, for a judgment amount of $55,442.23, on grounds including the
following:
·
The Amount Sold and all other sums then
due and payable became due and owing by Merchant Defendants and the Guarantor, to
Itria no later than May 6, 2021, when Merchant Defendant stopped making the
required Weekly Remittances. (SS Nos. 6, 8, 15-17.)
·
To date, the amount of Merchant
Defendant’s accounts receivable remaining uncollected under the RSA is $27,405,
excluding the $2,500 collections fee, attorneys’ fees, and costs recoverable by
Itria under Section 8 of the agreement, which totals $29,905. (SS Nos. 7-8;
17-18.)
·
Itria has also incurred attorneys’ fees
and costs in the amount of $18,622.61 in the prosecution of this case. (SS Nos.
9, 19.)
Tentative
Ruling
The motion is ordered off calendar, due to lack of
notice and an unauthorized default procedure.
First, the proofs of service fail to service to the
last address of record for the individual Defendant, at least 75 days before
the hearing. See Lee v. Placer Title Co. (1994) 28
Cal.App.4th 503, 509-510 (where notice was not mailed to the “‘address as last
given by that person on any document filed in the cause,’” per CCP Section
1013(a), notice was ineffective, and order entered was void). Accord
Silver v. McNamee (1999) 69 Cal. App. 4th 269, 279. A
trial court cannot continue a hearing in order to provide the full 80 days’
notice statutorily required for a motion for summary judgment, and instead notice
must be given anew. Robinson v. Woods
(2008) 168 Cal.App.4th 1258, 1268.
Here, the proof of service filed 6/12/23, and last
page of the corrected motion version filed 7/5/23, state service upon the
individual defendant at this address: “1201
South Hope Street, Apt. 2814.” However,
on 8/24/22, the individual Defendant filed a notice of change of address
stating this new address: “811 Wilshire
Blvd., 17th Fl.” Defendant filed nothing
subsequently about a change in address.
Second, summary judgment procedure is not authorized
as to defaulted defendants See CCP § 437c(a)(1)
(“The motion may be made at any time after 60 days have elapsed since
the general appearance in the action or proceeding of each party against
whom the motion is directed….”).
[Emphasis added.] Instead,
default procedure is authorized. See
generally CCP § 585. For example, a
completed Judicial Council Form is required, with the box checked to request
default judgment. CRC Rule 3.1800(a).
Here, on 5/2/23, default was entered against Defendant
THE COMPLIANCE FIRM LLC DBA COMPLAINT CARE STAFFING. On 4/28/22, only Defendant BRITTANY ANN
STILLWELL filed an Answer.