Judge: Melvin D. Sandvig, Case: 24CHCV00370, Date: 2025-02-18 Tentative Ruling

Case Number: 24CHCV00370    Hearing Date: February 18, 2025    Dept: F47

Dept.  F47

Date: 2/18/25

Case #24CHCV00370

 

MOTION TO QUASH SERVICE OF SUMMONS

 

Motion filed on 1/6/25.  Notice of Errata filed 1/7/25.

 

MOVING PARTY: Defendant Hasa, Inc.

RESPONDING PARTY: Plaintiff Fracisco Velasquez

NOTICE: ok

 

RELIEF REQUESTED: An order quashing the service of summons in this action on the grounds that the Court lacks personal jurisdiction over Defendant.

 

RULING: The motion is denied. 

 

SUMMARY OF FACTS & PROCEDURAL HISTORY

 

On 2/6/24, Plaintiff Francisco Velasquez, individually, and on behalf of other aggrieved employees pursuant to the California Private Attorney General Act (Plaintiff) filed this Private Attorney General Action (PAGA) action against Defendant Hasa, Inc. (Defendant) alleging a cause of action for Violation of California Labor Code 2698, et seq.

 

On 2/27/25,  Plaintiff filed a proof of service indicating that Defendant’s registered agent for service of process, Florence Sy (Sy), was served by substitute service at 23119 Drayton Street, Santa Clarita, California 91350 (Drayton Address).  (See 2/27/25 Proof of Service).  Defendant contends that as of late 2023, although it still operated a factory at the Drayton Address, its corporate offices, including the office of Sy, moved to a temporary location at 25124 Springfield Court, Suite 120, Santa Clarita, California 91355 (Springfield Address) before moving, on 3/1/24, to its permanent location across the parking lot of the Springfield Address.  (Bunch Decl.).

 

Defendant’s counsel contends that he first learned of the action in October of 2024.  (McLoughlin Decl.).  On 10/22/24, Defendant’s counsel emailed Plaintiff’s counsel claiming that the service was ineffective, offering to accept service of the summons and complaint on Defendant’s behalf if Plaintiff’s counsel sent him copies of the summons, complaint, and other applicable materials, as well as two copies of the form Notice and Acknowledgement of Receipt.  (McLoughlin Decl. ¶¶6-7, Ex.D-E).  Counsel for the parties could not come to an agreement regarding when and/or what type of response to the complaint would be filed.  (McLoughlin Decl. ¶¶8-10, Ex.F-G; Rinehart Decl.).

 

Therefore, on 1/6/25, Defendant filed and served the instant motion seeking an order quashing the service of summons in this action on the grounds that the Court lacks personal jurisdiction over Defendant.  Plaintiff has opposed the motion and Defendant has filed a reply to the opposition. 

ANALYSIS

 

On or before the last day to plead, or within any further time that the court may for good cause allow, a defendant may move to quash service of summons on the ground of lack of jurisdiction of the court over the defendant.  CCP 418.10(a)(1).  When a defendant challenges the jurisdiction of the court by moving to quash service, the plaintiff has the burden of establishing jurisdiction by proving,  among other things, the facts showing effective service.  Dill (1994) 24 CA4th 1426, 1439-1440.

 

Service statutes are to be liberally construed to effectuate service and jurisdiction if actual notice is received by the defendant.  Gibble (1998) 67 CA4th 295, 313; Ellard (2001) 94 CA4th 540, 544; Bein (1992)  6 CA4th 1387, 1392; Trackman (2010) 187 CA4th 175. 

 

CCP 416.10 provides, in relevant part:

 

“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 20215022105, 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.”

 

A corporation’s agent for service of process may be served personally or by substitute service at the agent’s address designated for service of process.  CCP 415.10; CCP 415.20(a).  Corporations Code 1502 provides that a corporation must file, within 90 days after the filing of its original articles and annually thereafter during the applicable filing period, a statement containing certain information, including an agent for service of process and if that agent is a natural person, the person’s business or residence address.  See Corporations Code 1502(a), (b). 

 

Corporations Code 1502(e) goes on to state:

 

“Whenever any of the information required by subdivision (a) is changed, the corporation may file a current statement containing all the information required by subdivisions (a) and (b).  In order to change its agent for service of process or the address of the agent, the corporation must file a current statement containing all the information required by subdivisions (a) and (b). Whenever any statement is filed pursuant to this section, it supersedes any previously filed statement and the statement in the articles as to the agent for service of process and the address of the agent.” 

(emphasis added)

 

Here, there is no dispute that at the time of service on 2/9/24, Defendant’s Statement of Information on file with the California Secretary of State listed Defendant’s principal address and mailing address as the Drayton Address; listed Sy as the agent for service of process and listed the Drayton Address as Sy’s address.  (See McLoughlin Decl. ¶¶2-3, Ex.A-B).  It was not until more than six months after the service of the summons and complaint that Defendant filed and updated Statement of Information.  Id.   

 

Defendant provides no authority for the proposition that because it chose not to update the address for its agent for service of process until more than six months after it purportedly changed, and after its agent for service of process was served with a summons and complaint via substitute service at the address on file with the Secretary of State, Defendant can claim that it was not properly served.  As noted, in Plaintiff’s counsel’s 10/24/24 email, such reasoning could lead to corporations successfully evading service of process by moving their agent’s address after filing their annual Statement of Information.  (See McLoughlin Decl., Ex.F).  Moreover,   Defendant’s position is contradicted by the language of Corporations Code 1502(e) which, as noted above, provides “[i]n order to change…the address of the agent [for service of process], the corporation must file a current statement containing all of the information required by subdivisions (a) and (b).”  Since Defendant chose not to file a current statement with the updated address information for its agent for service of process, the address for serving its agent in February 2024 remained the Drayton Address.  (See McLoughlin Decl., Ex.A-B).  Interpreting Corporations Code 1502(e) otherwise, would place an unreasonable burden on anyone attempting to serve a corporation with process because they could not rely on the information contained in the Statement of Information filed with the Secretary of State.       

 

Additionally, the Court notes that Defendant has failed to provide any evidence indicating that Defendant itself was not aware of this action when the summons and complaint were served in February of 2024.  Rather, Defendant’s counsel merely states that in or around October 2024, he was notified that Defendant had received various discovery requests from Plaintiff and upon investigation learned of the service on Defendant.  (McLoughlin Decl. ¶6).  The only declaration from an employee of Defendant, the Human Resources Director, does not state that Defendant was unaware of the action when served.  (See Bunch Decl.). 

 

In addition to the proof of service filed on 2/27/24, with the opposition to this motion, Plaintiff has filed a declaration of the process server, Gustavo Gonzalez, indicating that when he asked for Sy (Defendant’s agent for service of process) at the Drayton Address, he was told Sy “was not available” by an unidentified front desk employee who then called over another employee who identified themselves as “Frankie Paice, Hasa Inc.’s Clerk.”  (See Gonzalez Decl. ¶6).  Gonzalez does not state that either of Defendant’s employees indicated that Sy no longer had an office at the Drayton Address, indicated that they could not accept the service on behalf of Sy, or provided him with the Springfield Address.  (See Gonzalez Decl., generally).  On the other hand, Defendant merely offers the declaration of its Human Resources Director, Alma Bunch, who states, without any supporting documentation, that in late 2023, Defendant relocated all of its corporate offices, including Sy’s office from the  Drayton Address.  (Bunch Decl. ¶¶3-7).  Further, Bunch merely states on information and belief “that during February 2024, had any person contacting the Drayton Street production facility asked for Florence Sy or asked where Hasa’s corporate offices were located, that person would have been informed that Florence Sy and Hasa’s corporate offices were located in Valencia at the Temporary Offices located on Springfield Court.  Upon request, the specific address of the Temporary Offices would have been provided.”  (Bunch Decl. ¶8).

 

Notably, Defendant has not provided a declaration from the front desk employee at the Drayton Address or Frankie Paice, who was specifically identified in the proof of service and Gonzalez’s declaration, to support Bunch’s “belief” as to what would have occurred.  Further, Defendant has not provided a declaration from Sy indicating that she did not receive the summons and complaint served on 2/9/24 and, thereafter, mailed to the Drayton Address.     

 

Based on the foregoing, the Court finds that Defendant was properly served with the summons and complaint.

 

Plaintiff’s request for sanctions under CCP 128.5 is denied.  Plaintiff specifically requests, sanctions, not expenses, be awarded pursuant to CCP 128.5.  (See Opposition, p.15:5-6, p.15:18  As such, a separate motion filed pursuant to the requirements set forth in CCP 128.5(f) was required. 

 

CONCLUSION

 

The motion is denied.  Plaintiff’s request for sanctions is denied.

 

Plaintiff’s Request for Judicial Notice is denied as the Court found the information unnecessary to rule on the motion.  Accordingly, Defendant’s objection to Plaintiff’s Request for Judicial Notice is moot.

 

Plaintiff’s objections, numbers 1 and 3, to the declaration of Alma Bunch are overruled.  Plaintiff’s objections, numbers 2, 4, 5, 6 and 7, to the declaration of Alma Bunch are sustained.  With regard to objection 2, Bunch fails to offer the written lease (the best evidence) to support her statement.  With regard to objections 4, 5 and 6, Bunch has failed to establish that she has personal knowledge that Sy exclusively operated from the new location (i.e., only Sy can state that she never went back to her office at the Drayton Address).  With regard to objection 7, Bunch lacks personal knowledge as to what occurred. 

 

Defendant’s objections, numbers 1 and 2, to the declaration of Melissa Rinehart are sustained.