Judge: Melvin D. Sandvig, Case: 22CHCV00773, Date: 2023-02-16 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: 22CHCV00773 Hearing Date: February 16, 2023 Dept: F47
Dept. F47
Date: 2/16/23
Case #22CHCV00773
MOTION TO
VACATE DISMISSAL
OF
DEFENDANT MVM
LIMITED PARTNERSHIP
Motion filed on 1/17/23.
MOVING PARTY: Plaintiffs Rocio
Mejia Zamora, Michael Zamora, Anthony Mejia, Iberson Ortega by and through his guardian
ad litem, Rocio Mejia Zamora
RESPONDING PARTY: Defendant MVM Limited Partnership
RELIEF REQUESTED: An order
to reinstate Defendant MVM LP as a party to this case and to vacate the order of
dismissal entered on 10/27/22 in favor of MVM LP.
RULING: The motion is denied.
On 9/20/22, Plaintiffs Rocio Mejia Zamora, Michael
Zamora, Anthony Mejia, Iberson Ortega by and through his guardian ad litem,
Rocio Mejia Zamora (Plaintiffs) filed their original complaint for: (1) Breach
of Warranty of Habitability; (2) Negligent Maintenance of Premises; (3)
Nuisance; (4) Breach of Quiet Enjoyment; (5) Intentional Infliction of
Emotional Distress; (6) Unruh Civil Rights Act, Civil Code 51; (7) Unfair
Competition, Business & Professions 17200-17210 against Defendants Mountain
View Manor Sylmar LP; Pavilion Mountain View LLC; MVM Limited Partnership;
Bertram Partners Inc.; and Does 1-10. On
9/22/22, Plaintiffs filed their First Amended Complaint alleging the same seven
causes of action against the same defendants.
On 10/27/22, Plaintiffs dismissed Defendant MVM Limited
Partnership (MVM) without prejudice due to the mistaken belief that MVM did not
own the property at any time relevant to their claims (Plaintiffs attorney was
informed that MVM had sold the property in January 2019). Thereafter, Plaintiffs claim that “upon
inquiry” they discovered “that [the] actual effective date of the violation is
January 2018 and continuing to date.”
(Oronsaye Decl. ¶5). Plaintiffs
had alleged that the habitability conditions complained of occurred from
January 2019 to date, but now claim they began in January 2018. (See Oronsaye Decl. ¶¶4-7).
On 11/8/22, Plaintiffs filed an ex parte application
seeking an order to reinstate Defendant MVM LP as a party to this case and to
vacate the judgment of dismissal entered on 10/27/22 in favor of MVM LP. Alternatively, Plaintiffs requested an order
shortening time to hear Plaintiff’s Motion to Vacate Judgment and/or Reset This
matter on the court’s calendar. On
11/10/22, the Court denied the ex parte application finding that Plaintiffs had
failed to establish that ex parte relief was warranted. (See 11/10/22 Minute Order). The ex parte application was denied without
prejudice to Plaintiffs filing a properly reserved, noticed and supported
motion. Id. Plaintiffs’ counsel was also warned that
future filings must comply with the electronic bookmarking requirements set
forth in the California Rules of Court and 5/3/19 First Amended General
Order. Id.
On 12/19/22, Plaintiffs’ made another ex parte
application for an order shortening time for hearing on their motion for leave
to file a Second Amended Complaint. The
application was granted in part with the Court specially setting the hearings
on a Motion to Set Aside Dismissal and Motion for Leave to File Second Amended
Complaint for 2/16/23. (See
12/19/22 Minute Order).
On 1/17/23, Plaintiffs filed (served on 1/11/23) the
instant motion seeking an order to reinstate Defendant MVM LP as a party to
this case and to vacate the order of dismissal entered on 10/27/22 in favor of
MVM LP. Despite being warned of the
bookmarking requirements in the Court’s 11/10/22 Minute Order, Plaintiffs’
counsel has, again, failed to bookmark the declaration, exhibits and proof of
service attached to the motion. On
2/3/23, MVM LP filed and served an opposition to the motion. Plaintiffs have not filed a reply in response
to the opposition.
Plaintiffs rely on CCP 473(b) as authority for the relief
requested stating that on any terms as may be just, the Court has authority to
relieve a party or a party’s legal representative from a judgment, dismissal,
order or other proceeding taken against the party because of the party’s
mistake, inadvertence, surprise or excusable neglect. (See Motion, p.5:15-25). Since Plaintiffs never argue that relief is
mandatory based on attorney fault, it appears that they are relying on the
discretionary provision for relief under CCP 473(b).
Even if Plaintiffs were relying on the mandatory
provision, such relief is not available due to the voluntary dismissal of MVM
LP filed by Plaintiffs. See Zamora
(2002) 28 C4th 249, 254; Gotschall (2002) 96 CA4th 479, 483; Jackson
(2019) 32 CA5th 166, 173-174; State Farm Fire & Casualty Co. (2001)
90 CA4th 600, 608-610 fn.6. Even if
mandatory relief was available for voluntary dismissals, Plaintiffs have failed
to establish that the voluntary dismissal of MVM LP was the fault of their
attorney.
The motion vaguely states that “[t]he facts that
necessitate the setting aside of the default [should be dismissal] order and reinstatement
of Defendant MVM LP, are primarily based on information that became available
to Plaintiff’s Counsel’s after the FAC had been filed and Defendant MVM LP had
been dismissed from the case without prejudice. It turned out upon further
inquiry that the causes of action asserted by the Plaintiffs arose effective
January 2018.” (See Motion,
p.5:28-p.6:4). The declaration of
Plaintiffs’ attorney states “Plaintiff has now found out upon inquiry that that
actual effective date of the violations is January 2018 and continuing to date.”
Oronsaye Decl. ¶5). Based on the
foregoing, it appears that Plaintiffs provided their attorney with the
incorrect date as to when their causes of action accrued.
Plaintiffs provide no facts to explain the mistake as to
when their causes of action accrued and/or how the error constitutes excusable
neglect. Seemingly, only Plaintiffs
would know when the conditions at their residence alleged in their complaint
occurred. Therefore, it is unclear as to
whom Plaintiffs made an inquiry to determine the conditions alleged in the
complaint began in 2018 rather than 2019 as alleged. (See Oronsaye Decl. ¶5). Further, Plaintiffs’ proposed Second Amended
Complaint, alleges that “[t]he habitability claims in this complaint occurred
from January 2017 to date.” (See
proposed Second Amended Complaint ¶16attached to Motion for Leave to
Amend). As such, it still appears that
Plaintiffs are unclear as to when their claims accrued.
Based on the foregoing, Plaintiffs have failed to show
that they are entitled to discretionary relief based on either their or their
attorney’s mistake, inadvertence, surprise and/or excusable neglect.
MVM LP’s Request for Judicial Notice is denied as the
Court finds that the information is not necessary for the determination of this
motion.
Date: 2/16/23
Case #22CHCV00773
MOTION FOR
LEAVE TO FILE SECOND AMENDED COMPLAINT
Motion filed on 1/11/23.
MOVING PARTY: Plaintiffs Rocio
Mejia Zamora, Michael Zamora, Anthony Mejia, Iberson Ortega by and through his
guardian ad litem, Rocio Mejia Zamora
RESPONDING PARTY: Defendant MVM Limited Partnership
RELIEF REQUESTED: An order
granting Plaintiffs leave to file a Second Amended
Complaint.
RULING: The motion is denied.
On 9/20/22, Plaintiffs Rocio Mejia Zamora, Michael
Zamora, Anthony Mejia, Iberson Ortega by and through his guardian ad litem,
Rocio Mejia Zamora (Plaintiffs) filed their original complaint for: (1) Breach
of Warranty of Habitability; (2) Negligent Maintenance of Premises; (3)
Nuisance; (4) Breach of Quiet Enjoyment; (5) Intentional Infliction of
Emotional Distress; (6) Unruh Civil Rights Act, Civil Code 51; (7) Unfair
Competition, Business & Professions 17200-17210 against Defendants Mountain
View Manor Sylmar LP; Pavilion Mountain View LLC; MVM Limited Partnership;
Bertram Partners Inc.; and Does 1-10. On
9/22/22, Plaintiffs filed their First Amended Complaint alleging the same seven
causes of action against the same defendants.
On 10/27/22, Plaintiffs dismissed Defendant MVM Limited
Partnership (MVM) without prejudice due to the mistaken belief that MVM did not
own the property at any time relevant to their claims (Plaintiffs attorney was
informed that MVM had sold the property in January 2019). Thereafter, Plaintiffs claim that “upon
inquiry” they discovered “that [the] actual effective date of the violation is
January 2018 and continuing to date.”
(Oronsaye Decl. ¶5). Plaintiffs
had alleged that the habitability conditions complained of occurred from
January 2019 to date, but now claim they began in January 2018. (See Oronsaye Decl. ¶¶4-7).
On 11/8/22, Plaintiffs filed an ex parte application
seeking an order to reinstate Defendant MVM LP as a party to this case and to
vacate the judgment of dismissal entered on 10/27/22 in favor of MVM LP. Alternatively, Plaintiffs requested an order
shortening time to hear Plaintiff’s Motion to Vacate Judgment and/or Reset This
matter on the court’s calendar. On
11/10/22, the Court denied the ex parte application finding that Plaintiffs had
failed to establish that ex parte relief was warranted. (See 11/10/22 Minute Order). The ex parte application was denied without
prejudice to Plaintiffs filing a properly reserved, noticed and supported
motion. Id. Plaintiffs’ counsel was also warned that
future filings must comply with the electronic bookmarking requirements set
forth in the California Rules of Court and 5/3/19 First Amended General Order. Id.
On 12/19/22, Plaintiffs’ made another ex parte
application for an order shortening time for hearing on their motion for leave
to file a Second Amended Complaint. The
application was granted in part with the Court specially setting the hearings
on a Motion to Set Aside Dismissal and Motion for Leave to File Second Amended
Complaint for 2/16/23. (See
12/19/22 Minute Order).
On 1/11/23, Plaintiffs filed and served the instant
motion seeking an order granting Plaintiffs leave to file a Second Amended
Complaint. Despite being warned of the
bookmarking requirements in the Court’s 11/10/22 Minute Order, Plaintiffs’
counsel has, again, failed to bookmark the declaration, exhibits and proof of
service attached to the motion. On
2/3/23, MVM LP filed and served an opposition to the motion. Plaintiffs have not filed a reply in response
to the opposition.
Plaintiffs have failed to comply with the requirements of
CRC 3.1324. Plaintiffs do not state what
allegations from the previous pleading are proposed to be deleted and what
allegations are proposed to be added with the precise location of the deletions
and/or additions as required. CRC
3.1324(a)(2), (3). Additionally, the
declaration filed in support of the motion fails to adequately explain when/how
the facts giving rise to the amended allegations were discovered. CRC 3.1324(b).
Also, the motion and proposed Second Amended Complaint
are inconsistent. The motion indicates
that the amendment is necessary to correct the date the alleged conditions
began – i.e., to change the date from 2019 to 2018. (See Motion, p.2:18-20, p.6:18-19,
p.8:5-9; Oronsaye Decl. ¶5). However,
the proposed Second Amended Complaint alleges that the “[t]he habitability
claims in this complaint occurred from January 2017 to date.” (See Motion, Ex.B - proposed Second
Amended Complaint ¶¶16, 33). As such, it
still appears that Plaintiffs are unclear as to when their claims accrued. Plaintiffs also fail to explain how/why they
were unaware of the date their claims accrued.
(See Oronsaye Decl. ¶5). Further,
Plaintiffs make other changes to their pleading which they do not mention in
the motion (i.e., adding Bertram Partners Inc. back as a defendant; allegations
regarding children removed). (See
proposed SAC ¶22; FAC ¶¶5, 10); CRC 3.1324(a)(2), (3).
MVM LP’s Request for Judicial Notice is denied as the
Court finds that the information is not necessary for the determination of this
motion. Additionally, it cannot be
determined from the information in the Request for Judicial Notice and the
proposed allegations that Plaintiffs’ claims are barred by the settlement of
either of the prior cases between Plaintiff Rocio Mejia and MVM LP.