Judge: Melvin D. Sandvig, Case: PC056308, Date: 2022-10-27 Tentative Ruling
Case Number: PC056308 Hearing Date: October 27, 2022 Dept: F47
Dept. F47
Date: 10/27/22
Case #PC056308
MOTION FOR
SANCTIONS
Motion filed on 6/23/22.
MOVING PARTY: Plaintiffs Charles Bacquet and Victoria
Bacquet
RESPONDING PARTY: Defendant
Robert Aleksanyan
NOTICE: ok
RELIEF REQUESTED: An order, pursuant
to CCP 128.7, imposing sanctions in the amount of $7,500.00 against Defendant
Robert Aleksanyan and his attorney of record, Peter C. Bronstein and the Law Offices of Peter C. Bronstein,
jointly and severally in this case.
Additionally, Plaintiffs request the dismissal of the Motion to Vacate Entry
of Default and/or Judgment with prejudice.
RULING: The motion is granted, in part, and
denied, in part.
This action arose out of a contract between Plaintiffs Charles
Bacquet and Victoria Bacquet (Plaintiffs) and Defendant Robert Aleksanyan
(Defendant) for the construction of a pool.
Plaintiffs alleged that Defendant represented verbally and in writing
that he was a licensed contractor when he was not, and has never been, a
licensed contractor. Plaintiffs alleged
that after the completion of the pool, it exhibited major damage as a result of
poor workmanship.
As a result, on 4/2/15, Plaintiffs filed this action for:
(1) Breach of Written Contract,
(2) Restitution
in Violation of Business & Professions Code 7031, (3) Fraudulent
Inducement,
(4) Fraud, (5)
Negligence Misrepresentation, (6) Negligence, (7) Breach of Implied Warranty of
Fitness and (8) Violation of Business & Professions Code 17200, et seq. On 6/9/15, Plaintiffs filed their First
Amended Complaint for: (1) Breach of Written Contract, (2) Restitution in
Violation of Business & Professions Code 7031, (3) Fraudulent Inducement,
(4) Fraud,
(5) Negligence Misrepresentation, (6) Negligence, (7)
Breach of Implied Warranty of Fitness, (8) Violation of Business &
Professions Code 17200, et seq. and (9) Recovery on Contractor’s State License
Bond.
On 6/15/15, Defendant was served with the First Amended
Complaint via substituted service at 6142 Teesdale Avenue, North Hollywood, California
91606 with mailing occurring on 6/17/15.
(See Proof of Service, Declaration of Diligence and Proof of
Service by Mail filed on 8/26/15). On
12/4/15, default was entered against Defendant.
(See Request for Entry of Default filed on 12/4/15). Defendant appeared at the 2/10/16 Case
Management Conference. (See
2/10/16 Minute Order). On 12/11/19,
Default Judgment was entered by the Court against Defendant and in favor of
Plaintiffs in the amount of $286,679.94.
(See Default Judgment filed 12/11/19).
On 12/9/21, Defendant filed a motion seeking an order,
pursuant to CCP 473 and CCP 473.5, vacating the entry of default and/or default
judgment entered against him in this case.
Plaintiffs opposed that motion.
On 6/3/22, this Court denied Defendant’s motion to vacate the default
and default judgment entered against him.
(See 6/3/22 Minute Order).
On 6/1/22, Plaintiffs served Defendant with the instant
motion which seeks an order, pursuant to CCP 128.7, imposing sanctions in the
amount of $7,500.00 against Defendant Robert Aleksanyan and his attorney of
record, Peter C. Bronstein and the Law Offices of Peter C. Bronstein, jointly
and severally in this case.
Additionally, Plaintiffs request the dismissal of the Motion to Vacate
Entry of Default and/or Judgment with prejudice. Pursuant to the “safe-harbor” period set
forth in CCP 128.7(c)(2), Plaintiffs filed the instant motion on 6/23/22, after
Defendant failed to withdraw the motion to vacate default and default
judgment.
Defendant’s counsel has, again, failed to comply with the
requirement to bookmark the exhibits attached to the declaration filed in
support of the opposition. (See
6/3/22 Minute Order, p.2; 5/3/19 First Amended General Order Re Mandatory
Electronic Filing for Civil, “TECHNICAL REQUIREMENTS”); CRC 3.1110(f)(4).
Pursuant to CCP 128.7 “by signing, filing, submitting, or
later advocating, a pleading, petition, written notice of motion, or other
similar paper” with the court, an attorney certifies that, among other things,
the filing is not being offered “for an improper purpose, such as to harass or
to cause unnecessary delay or needless increase in the cost of litigation,” and
that “[t]he allegations and other factual contentions have evidentiary support
. . . [and] [t]he denials of factual contentions are warranted on the
evidence.” CCP 128.7(b)(1), (3), (4).
If, after notice and a reasonable opportunity to respond,
the court determines that CCP 128.7(b) has been violated, sanctions may be
imposed on the attorneys, law firms, or parties that have violated or are
responsible for the violation. CCP
128.7(c). In determining whether such
sanctions should be imposed, the court must consider whether the party seeking
sanctions exercised due diligence. Id. Sanctions which may be imposed include “the
reasonable expenses and attorney’s fees incurred in presenting or opposing the
motion” and “some or all of the reasonable attorney’s fees and other expenses
incurred as a direct result of the violation.”
CCP 128.7(c)(1), (d).
A court may impose sanctions on an attorney for filing a
motion that was “indisputably without merit, either legally or factually.” Peake (2014) 227 CA4th 428, 440. “A claim is factually frivolous if it is not
well grounded in fact.” Id. “[T]o obtain sanctions, the moving party must
show the party’s conduct in asserting the claim was objectively unreasonable. A claim is objectively unreasonable if any
reasonable attorney would agree that [it] is totally and completely without
merit.” Id. (internal citations
omitted).
The underlying motion to vacate the default and default
judgment was based on two grounds. (See
6/3/22 Minute Order, p.3). First,
Defendant contended that because he filed for bankruptcy before judgment was
entered in this case, the judgment is void because Plaintiffs did not receive
relief from the automatic stay. However,
Defendant cited no authority for this proposition in the motion. Id.
Defendant claimed that he did not list Plaintiffs in the Schedules
because he was unaware Plaintiffs were creditors and because he was unaware of
this lawsuit. Id. However, as noted by this Court, the evidence
indicated that Defendant was properly served with the summons and complaint in
this action, Defendant was aware of this action and actually appeared at a
hearing in this action before default judgment was entered. Id.
With the reply to the opposition to the motion to vacate, Defendant
included an unauthenticated copy of what he claimed to be a ruling from the
United States Bankruptcy Court which purportedly ruled that this Court’s
judgment is void. Id. However, Defendant cited no authority for the
proposition that the Bankruptcy Court’s ruling is binding on this Court and
there was no order instructing this Court to vacate its judgment. Id.
Second, Defendant contended that the judgment against him
is void because he was never served in this action. (6/3/22 Minute Order, p.3). However, this Court found Defendant’s claim
that he was never served was not supported by the evidence, particularly
because Defendant appeared at the 2/10/16 Case Management Conference. Id.
At the time Defendant executed his declaration in support
of the underlying motion to vacate, based on his 2/10/16 at the Case Management
Conference, Defendant was seemingly aware that he was falsely stating that he
was unaware of the action until November 2021.
Notably, Defendant has not submitted a declaration in support of the
opposition to this motion claiming that he “forgot” about the appearance. Even if attorney Bronstein was unaware of the
falsity of his client’s claim regarding having never been served and lack of
knowledge of this action when the underlying motion to vacate was filed on
12/9/21, attorney Bronstein was made aware of same on 5/21/22 via the email
from Plaintiffs’ counsel. (See Yoffe
Decl., Ex.D, E; Bronstein Decl., Ex.I-J).
Rather than withdrawing the motion, which was based on a false
declaration, and filing a new motion, which was suggested by Plaintiffs’
counsel, attorney Bronstein chose to proceed with the motion which was supported
by the false declaration. (See
Bronstein Decl., Ex.I (5/21/22 email)).
In his 5/22/22 email, attorney Bronstein claims that “[i]f necessary,
[he’ll] simply amend the pending Motion to add that the Judgment is void
because it violates the automatic stay.”
(Bronstein Decl., Ex.J). However,
attorney Bronstein did not do that.
Instead, he offered improperly and/or unsupported arguments in the reply
to the opposition to the underlying motion to vacate.
The Court finds that Plaintiffs acted diligently upon
learning of the underlying motion to vacate on 5/21/22. (See Yoffe Decl. ¶¶7-9).
Based on the foregoing, the Court finds that Plaintiffs
are entitled to an award of monetary sanctions against Defendant, attorney
Bronstein and the Law Offices of Peter C. Bronstein, jointly and severally, in
the amount of $7,500.00 for the attorney’s fees incurred in bringing the
instant motion and opposing the motion to vacate. (See Yoffe Decl. ¶10); CCP 128.7(c)(1). The request to dismiss the underlying motion
to vacate with prejudice is denied. The
motion to vacate was already ruled upon on 6/3/22.