Judge: Michael E. Whitaker, Case: 24SMCV03825, Date: 2024-12-05 Tentative Ruling
Case Number: 24SMCV03825 Hearing Date: December 5, 2024 Dept: 207
TENTATIVE RULING - NO. 1
DEPARTMENT 207
HEARING DATE December 5, 2024
CASE NUMBER 24SMCV03825
MOTION Motion to Set Aside Entry of
Default and Default Judgment
MOVING PARTIES Defendants Elm Luxury Investments, LLC and
Araks Amirian
OPPOSING PARTY None
MOTION
On August 8, 2024, Plaintiffs Sarah Kurtz (“Kurtz”) and Farid Yagoubi
(“Yagoubi”) (together, “Plaintiffs”) filed suit against Defendants Elm Luxury
Investment, LLC (“Elm”) and Araks Amirian (“Amirian”) (together, “Defendants”)
alleging one cause of action for breach of contract.
Plaintiffs filed proofs of service indicating on August 12, Defendants
were personally served via “Employee Diana” at “CT Corporation Inc.” who
accepted service on behalf of both Defendants.
Thereafter, the Court entered default against both Defendants on September
26, 2024.
Defendants now move to set aside the defaults. The motion is unopposed.
ANALYSIS
I.
DISCRETIONARY AND MANDATORY RELIEF
Code of Civil procedure section 473 “includes a discretionary provision,
which applies permissively, and a mandatory provision, which applies as of
right.” (Minick v. City of Petaluma (2016) 3 Cal.App.5th 15, 25
(hereafter Minick).) “Section 473
is a remedial statute to be “applied liberally” in favor of relief if the
opposing party will not suffer prejudice.
Because the law strongly favors trial and disposition on the merits, any
doubts in applying section 473 must be resolved in favor of the party seeking
relief from default. Unless inexcusable
neglect is clear, the policy favoring trial on the merits prevails.” (Minick, supra, 3 Cal.App.5th at p. 24
[cleaned up].)
The party or the legal
representative must seek such relief “within a reasonable time, in no case
exceeding six months, after the judgment, dismissal, order, or proceeding was
taken.” (Code Civ. Proc., § 473, subd. (b); see Rappleyea v. Campbell (1994) 8 Cal.4th 975, 980 [“because more than
six months had elapsed from the entry of default, and hence relief under
section 473 was unavailable”]; People v.
The North River Ins. Co. (2011) 200 Ca.App.4th 712, 721 [motion
for relief under section 473 must be brought “within a reasonable time, in no
case exceeding six months”]). “The
six-month limit is mandatory; a court has no authority to grant relief under
section 473, subdivision (b), unless an application is made within the
six-month period.” (Arambula v. Union Carbide Corp. (2005) 128 Cal.App.4th 333, 340,
citations omitted.)
A. DISCRETIONARY RELIEF
Per Code of Civil Procedure
section 473, subdivision (b), a court may “relieve a party or his or her legal
representative from a judgment, dismissal, order, or other proceeding taken
against him or her through his or her mistake,
inadvertence, surprise, or excusable neglect.”
B.
MANDATORY
RELIEF
Notwithstanding any other requirements of this
section, the court shall, whenever an application for relief is made no more
than six months after entry of judgment, is in proper form, and is accompanied
by an attorney's sworn affidavit attesting to his or her mistake, inadvertence, surprise, or neglect, vacate any
(1) resulting default entered by the clerk against his or her client, and which
will result in entry of a default judgment, or (2) resulting default judgment
or dismissal entered against his or her client, unless the
court finds that the default or dismissal was not in fact caused by the
attorney's mistake, inadvertence, surprise, or neglect.
(Code Civ. Proc., § 473, subd. (b).) “In considering whether the trial court
properly denied relief under section 473(b), the first question is the
sufficiency of defendants' showing of attorney fault, if believed, to trigger
the mandatory relief provisions of that statute.” (Standard Microsystems Corp. v. Winbond
Electronics Corp. (2009) 179 Cal.App.4th 868, 896, disapproved on other
grounds by Even Zohar Construction & Remodeling, Inc. v. Bellaire
Townhouses, LLC (2015) 61 Cal.4th 830 (hereafter Standard).) “Under section 473(b), a party is entitled to
relief from a default and resulting judgment whenever, on timely application
for relief, his attorney ‘attest[s] to his or her mistake, inadvertence,
surprise, or neglect’ in connection with the default or the judgment.” (Ibid.)
Defendants contend that the summons and complaint were sent from CT
Corporation to VCORP Services, and Elm did not learn about the complaint until
September 25, when VCORP finally provided a copy to Elm. (Rashidi Decl. ¶¶ 3-8.)
Further, Amirian did not learn about the complaint until Elm
subsequently informed her of it.
Although the proofs of service indicates Amirian was served at CT
Corporation, Inc., Amirian has no affiliation with CT Corporation. (Amirian Decl. ¶¶ 2-5.)
The motion further indicates Defendants’ counsel contacted Plaintiffs,
who are unrepresented by counsel, and requested that they stipulate to set
aside the default, but Plaintiffs refused.
Therefore, in light of the fact that neither Defendant received actual
notice of the summons and complaint until September 25, and the strong public
policy to try cases on their merits,[1] the
Court finds it appropriate to set aside the defaults entered on September 26.
CONCLUSION
For the foregoing reasons, the Court
grants Defendants’ motion and orders the defaults entered against Defendants on
September 26, 2024 set aside.
Defendants shall provide notice of
the Court’s ruling and file the notice with a proof of service forthwith.
DATED:
December 5, 2024 ___________________________
Michael E. Whitaker
Judge of the Superior
Court
[1] “Proceeding to judgment in the absence of a party is
an extraordinary and disfavored practice in Anglo–American jurisprudence: The policy of the law is to have every litigated
case tried upon its merits, and it looks with disfavor upon a party, who,
regardless of the merits of the case, attempts to take advantage of the
mistake, surprise, inadvertence, or neglect of his adversary.” (Au-Yang v. Barton (1999) 21 Cal.4th
958, 963 [cleaned up].)
TENTATIVE RULING - NO. 2
|
DEPARTMENT |
207 |
|
HEARING DATE |
December 5, 2024 |
|
CASE NUMBER |
24SMCV03825 |
|
MOTION |
Demurrer to Complaint |
|
MOVING PARTIES |
Defendants Elm Luxury Investments, LLC and Araks Amirian |
|
OPPOSING PARTY |
none |
MOTION
On August 8, 2024, Plaintiffs Sarah Kurtz (“Kurtz”) and Farid Yagoubi
(“Yagoubi”) (together, “Plaintiffs”) filed suit against Defendants Elm Luxury
Investment, LLC (“Elm”) and Araks Amirian (“Amirian”) (together, “Defendants”)
alleging one cause of action for breach of contract.
Defendants demur to the complaint on the grounds that it fails to
state facts sufficient to constitute a cause of action, and fails to allege
whether the alleged contract is written, oral, or implied by conduct, pursuant
to Code of Civil Procedure section 430.10, subdivisions (e) and (g),
respectively.
The demurrer is unopposed.
ANALYSIS
I.
DEMURRER
“It is black letter law that a demurrer tests the legal sufficiency of
the allegations in a complaint.” (Lewis v. Safeway, Inc. (2015)
235 Cal.App.4th 385, 388.) In testing the sufficiency of a cause of
action, a court accepts “[a]s true all material facts properly pled and matters
which may be judicially noticed but disregard contentions, deductions or
conclusions of fact or law. [A court
also gives] the complaint a reasonable interpretation, reading it as a whole
and its parts in their context.” (290
Division (EAT), LLC v. City & County of San Francisco (2022) 86
Cal.App.5th 439, 450 [cleaned up]; Hacker v. Homeward Residential, Inc.
(2018) 26 Cal.App.5th 270, 280 [“in considering the merits of a demurrer,
however, “the facts alleged in the pleading are deemed to be true, however
improbable they may be”].)
Further, in ruling on a demurrer, a court must “liberally construe”
the allegations of the complaint “with a view to substantial justice between
the parties.” (See Code Civ. Proc., §
452.) “This rule of liberal construction
means that the reviewing court draws inferences favorable to the plaintiff, not
the defendant.” (Perez v. Golden Empire Transit Dist. (2012) 209
Cal.App.4th 1228, 1238.)
In summary, “[d]etermining whether the complaint is sufficient as
against the demurrer on the ground that it does not state facts sufficient to
constitute a cause of action, the rule is that if on consideration of all the
facts stated it appears the plaintiff is entitled to any relief at the hands of
the court against the defendants the complaint will be held good although the
facts may not be clearly stated, or may be intermingled with a statement of
other facts irrelevant to the cause of action shown, or although the plaintiff
may demand relief to which he is not entitled under the facts alleged.” (Gressley v. Williams (1961) 193
Cal.App.2d 636, 639.)
A.
FAILURE TO STATE A CAUSE OF ACTION - BREACH OF
CONTRACT
“To prevail on a cause of
action for breach of contract, the plaintiff must prove (1) the contract, (2)
the plaintiff's performance of the contract or excuse for nonperformance, (3)
the defendant's breach, and (4) the resulting damage to the plaintiff.” (Richman v. Hartley (2014) 224
Cal.App.4th 1182, 1186.) Here,
Plaintiffs allege:
BC-1. On or about Feberuary [sic] 12th, 2024 the
plaintiff established a trust (the Trust Agreement), designating the defendants
as trustee. A true and correct copy of
the Trust Agreement is attached hereto as Exhibit A. The Trust Agreement explicitly delineates the
trustee’s duties to manage the trust assets for the plaintiffs benefits [sic],
which includes ensuring the plaintiff’s housing, care, and overall well-being.
BC-2. The defendants breached their fiduciary
duties by filing an Unlawful Detainer on February 28th, 2024. The defendants wrongfully initiated an
eviction process against the plaintiff, thereby violating both the Trust
Agreement and California laws.
BC-3. Plaintiff has performed all obligations to
defendant except those obligations plaintiff was prevented or excused from
performing.
BC-4. The defendants [sic] actions constitute a
breach of fiduciary duty under California Probate Code §§ 16000-16015 and
common law principles. The defendants [sic]
eviction of the plaintiffs constitutes an unlawful detainer and a violation of
California Civil Code § 1942.5.
Plaintiffs were dragged into an unlawful eviction and Plaintiff’s
inalienable rights were destroyed and damaged.
BC-6. Due to the defendants [sic] breach of
fiduciary duties and wrongful eviction, the plaintiffs have suffered
substantial damages, including Physical Harm: Deterioration of health
conditions, including worsening diabetes and vision loss, due to stress and
inadequate living conditions. Emotional
Distress: Significant emotional and psychological harm to the plaintiffs and
their children due to the unsafe living conditions and unlawful eviction.
Attached to the Complaint are
four exhibits, as follows:
Exhibit
1: Cause of Action – Breach of Contract – One Page
Exhibit
2: Testimony Under God – Three Pages
Exhibit
3: 2nd Notice – Intent to Settle – Two Pages
Exhibit
4: Invoice – One Page
Although
Plaintiffs have not attached the purported contract as Exhibit A, the fact that
the Complaint alleges that there exists a copy of the contract suggests the
contract is written. Therefore, the
Court overrules the demurrer pursuant to Code of Civil Procedure section
430.10, subdivision (g).
Further,
“[t]o state a cause of action for breach of contract, it is absolutely
essential to plead the terms of the contract either in haec verba or according
to legal effect.” (Twaite v. Allstate Ins. Co. (1989) 216 Cal.App.3d 239, 252.)
Here, the Complaint alleges
that as trustee, Defendants owed “duties to manage the trust assets for the
plaintiffs benefits [sic], which includes ensuring the plaintiff’s housing,
care, and overall well-being” which Defendants allegedly breached by filing an
unlawful detainer action to evict Plaintiffs from their home. Thus, for purposes of a demurrer, Plaintiffs
have adequately alleged the required ultimate facts[1]
– the existence of a contract and essential terms thereof, breach, causation,
and damages – to state a cause of action for breach of contract.
Therefore, the Court overrules
Defendants’ demurrer to the complaint.
CONCLUSION AND ORDER
For the reasons stated, the Court overrules Defendants’ Demurrer to
the Complaint, and orders Defendants to file and serve an Answer to the
Complaint on or before January 3, 2025.
Further, on the Court’s own motion, the Court continues the Case
Management Conference from December 11, 2024 to March 3, 2025 at 8:30 A.M. in
Department 207. All parties shall comply
with California Rules of Court, rules 3.722, et seq., regarding Initial and
Further Case Management Conferences. In
particular, all parties shall adhere to the duty to meet and confer (Rule
3.724) and to the requirement to prepare and file Case Management Statements
(Rule 3.725).
Defendants shall also provide notice of the Court’s orders and the
notice with a proof of service forthwith.
DATED: December 5, 2024 ___________________________
Michael
E. Whitaker
Judge
of the Superior Court
[1] Ultimate facts are those “constituting the cause of
action” or those upon which liability depends, e.g., duty of care, breach of
the duty and causation (damages). (See
Doe v. City of Los Angeles (2007) 42 Cal.4th 531, 550.) “[T]he term ultimate fact generally refers to
a core fact, such as an essential element of a claim. Ultimate facts are
distinguished from evidentiary facts and from legal conclusions.” (Central Valley General Hosp. v. Smith
(2008) 162 Cal.App.4th 501, 513 [cleaned up]; see also Rodriguez v. Parivar,
Inc. (2022) 83 Cal.App.5th 739, 750–751 [“The elements of a cause of action
constitute the essential or ultimate facts in a civil case”].)