Judge: Stephen P. Pfahler, Case: 19CHCV00654, Date: 2023-08-15 Tentative Ruling
Case Number: 19CHCV00654 Hearing Date: August 15, 2023 Dept: F49
Dept. F-49
Date: 8-15-23
Case # 19CHCV00654
Trial Date: 9-25-23 c/f 8-14-23 c/f 5-1-23 c/f 1-17-23
SANCTIONS
MOVING PARTY: Defendant, Mortgage Management Consultants,
Inc.
RESPONDING PARTY: Unopposed/Plaintiff, Nicole Mays, Pro
Per
RELIEF REQUESTED
Motion for Issue, Evidentiary, or Terminating Sanctions
Joinder of Magnum Property Investment, LLC
SUMMARY OF ACTION
In 2010, Plaintiff acquired certain real property, 20003
Egret Place, Canyon Country. Plaintiff fell into arrears on the mortgage in
2018, thereby leading to a June 18, 2018, recorded Notice of Default and
October 9, 2018 recorded Notice of Trustee Sale by Defendant Mortgage
Management Consultants, Inc. The sale date was set for October 30, 2018, but
was apparently not conducted.
In February to March 2019, Plaintiff began submitted a
loan modification with Mortgage Management Consultants, Inc. In a March 12,
2019 letter, Mortgage Management Consultants, Inc. acknowledged receipt and
acceptance of the loan modification application, and that no foreclosure was
pending. [First Amend. Comp., Ex. 4.] Notwithstanding the representation, a
trustee sale on the property occurred on April 2, 2019. On April 9, 2019,
Plaintiff was served with a three-day notice to quit. Defendant Magnum Property
Investments, Inc. purchased the property at the trustee sale.
Plaintiff alleges that her personal property remained on
the premises after she vacated, which was subsequently auctioned, with the rest
disposed in the trash.
Plaintiff retained defendants Martha Rodriguez, Maria
Torrero, and Metu Ogike following the foreclosure. Plaintiff alleges Defendants
negligently represented her in defense of the unlawful detainer proceeding
and/or challenging the foreclosure.
On August 13, 2019, Plaintiff in pro per filed a verified
complaint for quiet title, negligence and trespass to land. Plaintiff recorded
a lis pendens on August 15, 2019. Counsel substituted into the case for
Plaintiff on October 15, 2019.
On January 2, 2019, plaintiff dismissed the prior lis
pendens and filed a new lis pendens. On January 29, 2020, the court granted the
motion of Magnum Property Investments, LLC to expunge the lis pendens.
Meanwhile, on January 14, 2020, the parties executed a
stipulation for the filing of a first amended complaint. On February 5, 2020,
Plaintiff filed the unverified 12 cause of action first amended complaint for
wrongful foreclosure, fraudulent misrepresentation, negligent
misrepresentation, negligence (fourth cause of action), unfair business practices,
promissory estoppel, cancellation of instruments, conversion, negligence (ninth
cause of action), negligence (tenth cause of action), professional negligence
(eleventh cause of action), and breach of fiduciary duty.
Strategic Magnum Holdings, Inc. was not a named defendant
in any cause of action.
On April 23, 2020, the clerk entered defaults against
Martha Rodriguez and Maria Torrero. On May 26, 2020, the clerk entered a
default against Metu Ogike. The default was entered two days prior to a motion
for judgment on the pleadings to the first amended complaint.
On October 1, 2020, the court sustained the demurrer in
part and overruled the demurrer in part of Defendants Magnum Property
Investments, LLC, Strategic Magnum Holdings, Inc., and Forethought Life
Insurance Company. The court also denied the motion to strike.
On October 13 and 14, 2020, the court granted the motions
to set aside the defaults as to Defendants Martha Rodriguez and Maria Torrero.
On October 28, 2020, Plaintiff filed the second amended
complaint for wrongful foreclosure, fraudulent misrepresentation, negligent
misrepresentation, negligence (fourth cause of action), unfair business
practices, promissory estoppel, cancellation of instruments, conversion,
negligence (ninth cause of action), negligence (tenth cause of action),
professional negligence (eleventh cause of action), and breach of fiduciary
duty.
On November 5, 2020, the court granted the motion to set
aside the default against Metu Ogike. Ogike answered on November 16, 2020.
Mortgage Management Consultants, Inc. answered on November 20, 2020. On
November 23, 2020, Plaintiff substituted in Dovenmuehle Mortgage, Inc. for Doe
1.
On February 5, 2021, the court granted the motion to be
relieved as counsel of record for Plaintiff.
On April 16, 2021, the court sustained the demurrer of
Mangum Property Investments, LLC, Forethought Life Insurance Company, and
Strategic Magnum Holdings, Inc. to the second and seventh causes of action for
fraud and cancellation of instruments, without leave to amend. Mangum Property
Investments, LLC and Strategic Magnum Holdings, Inc. answered the remaining
causes of action in the second amended complaint on April 19, 2021. On June 21,
2021, the court sustained the demurrer of Dovenmuehle Mortgage, Inc. with 30
days leave to amend. On August 20, 2021, the court entered the judgment of
dismissal in favor of Dovenmuehle Mortgage, Inc.
On February 23, 2022, defendants Martha Rodriguez, in pro
per, and Marie Torrero, in pro per, separately answered the second amended
complaint.
On January 23, 2023, the court granted the unopposed
motion for judgment on the pleadings by defendant Metu Ogike. On March 17,
2023, the court entered a dismissal in favor of Metu Ogike.
RULING: Granted as to Moving Party/Denied as to
Joinder.
Defendant Mortgage Management Consultants, Inc. (MMC)
moves for issue, evidentiary, or terminating sanctions following the order to
compel the deposition of plaintiff Nicole Mays, and the failure to appear for
the ordered deposition. The motion is unopposed. The court electronic filing
system shows no reply at the time of the tentative ruling publication cutoff.
In the June 5, 2023, order compelling the deposition of
Mays, the court ordered the parties to meet and confer for a date. If Mays
refused to cooperate, MMC was given leave to unilaterally pick a date. MMC
picked a date of June 26, 2023, following the lack of any agreement from Mays.
[Declarations of Brandon Klock & Christine Lyden.] Mays failed to appear
for the deposition, and subsequently communicated with counsel regarding the
“miscalendared” date of the deposition on June 27, 2023. [Lyden Decl., Ex. D.]
“Discovery sanctions ‘should be appropriate to the
dereliction, and should not exceed that which is required to protect the
interests of the party entitled to but denied discovery.’” (Young v.
Rosenthal (1989) 212 Cal.App.3d 96, 118-119 citing Deyo v. Kilbourne (1978)
84 Cal.App.3d 771, 793; Newland v. Superior Court (1995) 40
Cal.App.4th 608, 613.) A prerequisite to the imposition of the dismissal
sanction is that the party has willfully failed to comply with a court order. (Mileikowsky v.
Tenet Healthsystem (2005) 128 Cal.App.4th 262, 279-280; Laguna
Auto Body v. Farmers Ins. Exchange (1991) 231 Cal.App.3d 481, 487
overruled on other grounds in Garcia v. McCutchen (1997)
16 Cal.4th 469, 478, fn. 4.); Young v. Rosenthal (1989) 212
Cal.App.3d 96, 114.) Preventing parties from presenting their cases on the
merits is a drastic measure; terminating sanctions should only be ordered when
there has been previous noncompliance with a rule or order and it appears a
less severe sanction would not be effective. (Link v. Cater (1998)
60 Cal.App.4th 1315, 1326; Department of Forestry & Fire Protection
v. Howell¿(2017) 18 Cal.App.5th 154, 191 [“Terminating sanctions are to
be used sparingly because of the drastic effect of their
application.”].) “The trial court may order a terminating sanction for
discovery abuse ‘after considering the totality of the circumstances: [the]
conduct of the party to determine if the actions were willful; the detriment to
the propounding party; and the number of formal and informal attempts to obtain
the discovery.’” (Los Defensores, Inc. v. Gomez¿(2014) 223 Cal.App.4th 377, 390.)
A prerequisite to the imposition of the dismissal sanction
is that the party has willfully failed to comply with a court order. (Mileikowsky v. Tenet Healthsystem, supra, 128 Cal.App.4th at pp. 279-280; Laguna Auto Body v. Farmers Ins. Exchange
(1991) 231 Cal.App.3d 481, 487 overruled on other grounds in Garcia v. McCutchen (1997) 16 Cal.4th
469, 478, fn. 4.); Young v. Rosenthal
(1989) 212 Cal.App.3d 96, 114.) “Discovery sanctions ‘should be appropriate to
the dereliction, and should not exceed that which is required to protect the
interests of the party entitled to but denied discovery.’” (Young v.
Rosenthal (1989) 212 Cal.App.3d 96, 118-119 citing Deyo v. Kilbourne (1978)
84 Cal.App.3d 771, 793; Newland v.
Superior Court (1995) 40 Cal.App.4th 608, 613.) Preventing parties from
presenting their cases on the merits is a drastic measure; terminating
sanctions should only be ordered when there has been previous noncompliance
with a rule or order and it appears a less severe sanction would not be
effective. (Link v. Cater (1998) 60 Cal.App.4th 1315, 1326.)
Evidence or issue sanctions may
be imposed only after parties violated discovery orders compelling further
responses, except in exceptional circumstances, including where there was sufficiently
egregious misconduct regarding a failure to respond to discovery, or a prior
discovery order would be futile. (New Albertsons, Inc. v. Sup. Ct. (2008)
168 Cal.App.4th 1403, 1428.) To avoid sanctions, the burden of proving that a discovery
violation was not willful is on the party on whom the discovery was served. (Cornwall
v. Santa Monica Dairy Co. (1977) 66 Cal.App.3d 250, 252- 253.)
The underlying motion to compel was unopposed, and the
subject motion remains unopposed. Notwithstanding the purported phone call two
days after the missed deposition date, Mays demonstrates no effort continue
with the prosecution of the action, especially given the impending trial date.
The court therefore finds Mays effectively abandoned the action. The motion for terminating sanctions is
therefore granted as to MMC only.
The joinder in the motion lacks any support for terminating
sanctions. Nothing in the joinder in any way establishes a nexus to the motion
to compel, such as an intention to jointly appear or any other violated
discovery order. The joinder is therefore denied.
The court grants additional monetary sanctions to compensate
for the costs associated with the court reporter to take the non-appearance and
the subject motion. Sanctions in the amount of $750. (Code Civ. Proc.,
§2025.450, subd. (h).) Payable within 30 days.
Trial
remains set for September 25, 2023.
Moving party to give notice.