Judge: Stephen P. Pfahler, Case: 18STCV05865, Date: 2025-01-08 Tentative Ruling
Case Number: 18STCV05865 Hearing Date: January 8, 2025 Dept: 68
Dept.
68
Date: 1-8-25
(a/f 5-6-25 via 12-10-24 ex parte order)
Case
# 18STCV05865
Trial
Date: N/A
VACATE DISMISSAL
MOVING
PARTY: Plaintiffs, Martin and Martha Lara
RESPONDING
PARTY: Unopposed/ Defendants, Ricardo Lopez, et al.
RELIEF
REQUESTED
Motion
to Dismiss the Entire Action
SUMMARY
OF ACTION
Plaintiffs Martin
and Martha Lara began renting certain premises from Defendants Pedro, Ricardo,
David, Jose, Esteban and/or the Lopez Family Trust in June 2007. In 2017,
Plaintiffs made complaint about the habitability of the premises which led to
efforts to force Plaintiffs from the City of Los Angeles Rent Stabilization
Ordinance protected premises.
On November 21,
2018, Plaintiffs filed a complaint for (1) Retaliation — Civ. Code §
1942.5; (2) Breach of the Warranty of Habitability; (3) Invasion of Privacy;
(4) Breach of the Covenant of Quiet Enjoyment — Civ. Code § 1940.2; (5)
Violation of the Bane Act — Civ. Code § 52.1; (6) Violation of the Unruh Civil
Rights Act, Civil Code § 51; (7) Violation of the Fair Housing Act; (8) Illegal
Rent Increase - LAMC § 151.04 (9) Tortious Negligence; and (10) Unfair Business
Practices — Bus. & Prof. Code §§ 17200 et seq. On July 15, 2020, the court
overruled the demurrer to the complaint. Defendants answered the complaint on
August 17, 2020.
On July 29, 2021,
Plaintiffs dismissed defendant Pedro Lopez without prejudice. On August 13,
2024, the court granted Defendants’ motion to dismiss the entire complaint.
RULING: Denied.
Plaintiffs Martin and Martha Lara
move to vacate the August 13, 2024, dismissal of the action under the attorney
mistake, inadvertence, excusable neglect pursuant to Code of Civil Procedure
section 473, subdivision (b). Plaintiffs alternatively request the court sua
sponte reconsider its ruling on the basis that all defendants were originally
named in the complaint, and the actual requirement of the Lopez Family Trust
participate in the action as an indispensable party. Plaintiffs maintain an
inability to bring the trust into the action precluded such action and any
effective judgment against the trust would have been factually void. Defendants
in opposition counter that the plain language in the statute bars relief for a
dismissal due to failure to name an indispensable party. Defendants challenge
the sufficiency of the basis of relief. Defendant also challenges any
reconsideration of the prior ruling. The court electronic filing system shows
no reply on file at the time of the tentative ruling publication cutoff. The
court reserves the right to take the matter under submission.
The court considers the plain
language of the operative statute for relief: “The
court may, upon any terms as may be just, 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. ... [T]his section shall not lengthen the time within which
an action shall be brought to trial pursuant to Section 583.310.” (Code Civ. Proc.,
§ 473, subd. (b).) “An action shall be brought to trial within five years after
the action is commenced against the defendant.” (Code Civ. Proc., § 583.310.)
The court dismissed the complaint
due to the failure to timely bring the action to trial with all indispensable
parties. The trial deadline left no option to extend the trial date in order to
add the indispensable party back into the action. Allowing relief on grounds of
Code of Civil Procedure section 473, subdivision (b) would clearly constitute
an improper extension of the trial cutoff, which is statutorily barred. The
motion is therefore denied on this basis.
Even if the court disregarded the
clear statutory bar, the court also finds no declaration of fault from the
actual handling attorney, Noah Grynberg—the attorney purportedly responsible
for the dismissal. A mistake in reviewing the action over the necessity of all indispensable
parties constitutes an arguably valid oversight, but again the court declines
to find any basis for an exception to the plain language of the statute.
Finally, on the request for
reconsideration, the court finds no basis of support. The motion lacks any
basis of authority for reconsideration, including a timely application or
change in the law or facts. (Code Civ. Proc., § 1008.) Doubling down on argument
regarding the impropriety of the finding of the trustee as an indispensable
party and reiteration of the opinion for the propriety of the action without
the estate constitutes improper re-argument over interpretation rather than an
actual change in the law. (Gilberd
v. AC Transit (1995) 32 Cal.App.4th
1494, 1500.) The court undertook extensive discussion regarding the necessity
of the estate and appointment of a trustee in its August 13, 2024, order.
Again, the court finds no change in the law regarding estates, trustees, and
indispensable parties. The disagreement requires appellate review rather than
repeated disagreement at the trial court level.
The motion is DENIED for all of
the reasons addressed.
Motion to Tax Costs on calendar
for May 6, 2025.
Plaintiffs to provide notice.