Judge: Melvin D. Sandvig, Case: 21CHCV00606, Date: 2024-08-27 Tentative Ruling

Counsel wishing to submit on a tentative ruling may inform the clerk or courtroom assisant in North Valley Department F47, 9425 Penfield Ave., Chatsworth, CA 91311, at (818) 407-2247.  Please be aware that unless all parties submit, the matter will still be called for hearing and may be argued by any appearing/non-submitting parties. If the matter is submitted on the court's tentative ruling by all parties, counsel for moving party shall give notice of ruling. This may be done by incorporating verbatim the court's tentative ruling. The tentative ruling may be extracted verbatim by copying and specially pasting, as unformatted text, from the Los Angeles Superior Court’s website, http://www.lasuperiorcourt.org. All hearings on law and motion and other calendar matters are generally NOT transcribed by a court reporter unless one is provided by the party(ies).


Case Number: 21CHCV00606    Hearing Date: August 27, 2024    Dept: F47

Dept. F47

Date: 8/27/24

Case #21CHCV00606

 

MOTION FOR: (1) CHARGING ORDER & (2) APPOINTMENT OF A RECEIVER

 

Motion filed on 7/18/24.

 

MOVING PARTY: Plaintiff Rexford Industrial Realty, L.P.

RESPONDING PARTY: Defendant Stephen Mastey

 

RELIEF REQUESTED: (1) A Charging Order against the interest of Defendant Stephen Mastey (Judgment Debtor/Defendant), charging the membership interests in that certain limited liability company known as Organic Products Manufacturing LLC (OPM LLC) held by Defendant and (2) directing OPM LLC, and all members thereof, to pay any money or property due or to become due to Plaintiff (Defendant?) directly to Plaintiff until the amount remaining due on the judgment, plus all accrued interest and post-judgment costs thereon, is paid in full. 

 

Additionally, Plaintiff requests an order appointing a receiver to collect the Defendant’s share of OPM LLC’s profits and any other moneys due, or to become due, Defendant from OPM LLC.

 

RULING: The motion is placed off calendar. 

 

SUMMARY OF ACTION & PROCEDURAL HISTORY

 

This is a commercial unlawful detainer action filed by Plaintiff Rexford Industrial Realty,  L.P. (Plaintiff) against Defendant Stephen Mastey (Defendant) regarding premises located at 25413 Rye Canyon Road, Santa Clarita, CA 91355 (the Premises).

 

On 5/5/22, Judgment was entered against Defendant for $149,950.06 in monetary damages and possession of the Premises/real property due to Defendant having breached the Stipulated Judgment entered on 11/19/21.

 

Plaintiff contends that Defendant operated a commercial enterprise manufacturing, selling and/or distributing cosmetic and hair care products from the Premises purportedly operating under the name “DermOrganic Laboratories, Inc.”  (See Uss Decl.).  That closely-held corporation was suspended by the California Franchise Tax Board in 2015.  (Id., Ex.2).  Defendant was the only identified director and/or officer of DermOrganic Laboratories, Inc.  (Id., Ex.3).  Organic Products Manufacturing LLC (OPM LLC) was organized on 11/23/21 with Defendant identified as the only manager and/or member of OPM LLC.  (Uss Decl., Ex.4, 5).

 

After the entry of Judgment on 5/5/22, Plaintiff began efforts to collect and perfect its judgment against Defendant.  To ascertain Defendant’s finances, Plaintiff served third-party subpoenas to various financial institutions.  Plaintiff also served a wage garnishment request to OPM LLC.  The employer response, which Plaintiff contends was prepared by Defendant’s spouse, states that Defendant is not an employee of OPM LLC even though the website identifies Defendant and Defendant’s association with OPM LLC.  (Id., Ex.6, 7).

 

Plaintiff has also identified numerous cancelled checks from OPM LLC’s accounts that show Defendant as the signatory.  (Id., Ex.8, 9).  Plaintiff contends that Defendant has used OPM LLC’s corporate funds for his and his spouse’s personal use and avoided all efforts to satisfy the judgment against him.

 

Based on the foregoing, on 7/18/24, Plaintiff filed the instant motion seeking: (1) A Charging Order against the interest of Defendant Stephen Mastey (Judgment Debtor/Defendant), charging the membership interests in that certain limited liability company known as Organic Products Manufacturing LLC (OPM LLC) held by Defendant and (2) directing OPM LLC, and all members thereof, to pay any money or property due or to become due to Plaintiff (Defendant?) directly to Plaintiff until the amount remaining due on the judgment, plus all accrued interest and post-judgment costs thereon, is paid in full.  Additionally, Plaintiff requests an order appointing a receiver to collect the Defendant’s share of OPM LLC’s profits and any other moneys due, or to become due, Defendant from OPM LLC.

 

The proof of service attached to the motion indicates that it was served on 7/18/24 by U.S. Mail and electronic transmission on:

 

Nnana Awa

LAW ANGELES

3055 Wilshire Blvd., Suite 600

Los Angeles, CA 90010

Email: nnana@lawangeles.com

 

Attorneys for Defendant Stephen Mastey

 

Stephen Mastey

4841 Avenue Tibbitts

Santa Clarita, CA, 91355

Email: shop@dermorganic.com

 

Organic Products Manufacturing LLC

4841 Avenue Tibbitts

Santa Clarita, CA, 91355

Email: shop@dermorganic.com

 

On 8/20/24, Defendant filed a declaration claiming that he was not properly served with the motion.  No proof of service for Defendant’s declaration has been filed. 

 

ANALYSIS

 

As noted above, Defendant claims that he was not properly served with instant motion and only became aware of it on 8/14/24.  (See Mastey Decl. ¶¶3-5).  While the motion was also served on Defendant’s counsel of record, Nnana Awa of Law Angeles, Defendant claims that attorney Awa is his “former counsel” whom Defendant believes no longer works for the firm where he was served.  (Mastey Decl. ¶6).  The last time attorney Awa appeared on behalf of Defendant was on 5/5/22.

 

OPM LLC is entitled to service of the notice of this motion.  See CCP 708.320(a)(2).  Based on the evidence presented by Plaintiff, OPM LLC was not properly served with the motion.  The business address listed for OPM LLC in its Articles of Organization is 2108 N. St Ste N, Sacramento, California 95816 and its agent for service of process is Northwest Registered Agent, Inc.  (Uss Decl., Ex.4).  The foregoing address is also listed on the Statement of Information for OPM LLC and Defendant as its Manager/Member.  (Id., Ex.5).  The Statement of Information also lists Northwest Registered Agent, Inc. as OPM LLC’s agent for service of process.  Id.  Further, Plaintiff seemingly served Northwest Registered Agent, Inc. at the foregoing address on behalf of OPM LLC with the Wage Garnishment in or around May 2024.  (Id., Ex.6).

 

Despite the foregoing, Plaintiff served OPM LLC with this motion by mailing it to “4841 Avenue Tibbitts” in Valencia, California.  (See Motion Proof of Service, pdf 61).  Even if mailing the motion to an address other than that listed for the Agent for Service of process could be deemed valid, Plaintiff’s evidence shows the motion was served on an incorrect street address for OPM LLC.  As noted above, the proof of service shows that the motion was mailed to OPM LLC and Defendant at “4841 Avenue Tibbitts.”  (See Motion Proof of Service, pdf 61).  However, OPM LLC’s bank statement attached to the motion as Exhibit 10 shows its address as 24841 Avenue Tibbitts.  (See Ex.10, Motion pdf 48).  The Writ of Execution issued on 1/4/24 also lists Defendant’s address as 24841 Avenue Tibbitts, Valencia, CA 91355-3405.  Defendant also indicates that he does not recognize the address where the motion was purportedly mailed to him and OPM LLC and that such address is incorrect and/or invalid.  (See Mastey Decl. ¶5). 

 

Defendant also states that the email address where the motion was sent to him is not his email address.  (See Mastey Decl. ¶4).

 

Based on the foregoing, even if Defendant is deemed to have been properly served with the motion through attorney Awa who still appears as his attorney of record in eCourt, OPM LLC did not have proper notice of the hearing on this motion.  Therefore, it must be placed off calendar. 

 

The Court also notes that while Plaintiff has requested the appointment of a receiver to obtain performance of the charging order, Plaintiff has not nominated anyone to act as a receiver.  See CCP 566(a).  Nor has Plaintiff given any indication of the appropriate amount of an undertaking for the receiver.  CCP 567(b).  There is also no information regarding how the receiver will be paid.

 

CONCLUSION

 

Based on the foregoing, the motion is placed off calendar.

 

Plaintiff is ordered to provide notice of this ruling to Defendant’s counsel of record and to Defendant at the street address and email address listed on the declaration filed by Defendant on 8/20/24: 24844 Anza Drive, Unit D, Valencia, CA 91355 and Stephen@Mastey.com.

 

If Defendant intends to represent himself in this action going forward, he must file an appropriate  Substitution of Attorney form.

 

The Court further notes that Plaintiff has failed to electronically bookmark the exhibits attached to the Uss declaration as required by CRC 3.1110(f)(4).  Counsel for the parties are warned that failure to comply with this rule in the future may result in matters being continued so that papers can be resubmitted in compliance with the rule, papers not being considered and/or the imposition of sanctions.