Judge: Stephen P. Pfahler, Case: 20STCV44809, Date: 2023-03-23 Tentative Ruling
Case Number: 20STCV44809 Hearing Date: March 23, 2023 Dept: F49
Dept.
F-49
Date:
3-23-23
Case
#20STCV44809
TRIAL
DATE: 11-13-23 c/f 11-14-22
TERMINATING SANCTIONS
MOVING
PARTY: Defendant, Santa Clarita Valley Water Agency, et al.
RESPONDING
PARTY: Plaintiffs, Sandra Enerle
RELIEF
REQUESTED
Motion
for Terminating Sanctions
SUMMARY
OF ACTION
Plaintiffs,
Katarina Ford, et al. own and/or occupy certain homes in Stevenson Ranch and
Valencia. From approximately June 2020 to October 2020, Defendant Associated
Tank sandblasted a water tank in proximity to the homes, thereby causing the
disbursement of “abrasives, particulates, and other toxins into the air” into
the community. Plaintiffs allege the manifestation of physical symptoms,
property damage, and emotional impacts, as well as interference/loss of use of
property.
The
work was contracted by Defendants Five Point Holdings, LLC, et al., who are
developing an adjacent community and were required to construct said water tank
for service to the new community.
On
November 23, 2020, Plaintiffs filed their complaint for Trespass, Private
Nuisance – Continuing, Public Nuisance – Continuing, Negligence, Inverse
Condemnation, Strict Liability for Ultrahazardous Activity, Intentional
Infliction of Emotional Distress, and Fraudulent Concealment. On May 3, 2021, Plaintiffs
filed their first amended complaint. On July 29, 2021, Plaintiffs filed their
261 paragraph second amended complaint. On January 10, 2022, Plaintiffs filed
their third amended complaint. (All amended complaints were filed via
stipulation.)
On
May 27, 2022, the court denied plaintiff Sandra Enerle’s motion for leave to
file a late government claim against the City of Santa Clarita/Santa Clarita
Water Agency.
Dozens
of requests for dismissals by Plaintiffs have been filed since September 10,
2021.
RULING: Denied in Part/Moot
in Part/Granted in Part
Request
for Judicial Notice: Granted.
Defendants
Santa Clarita Valley Water Agency, Five Point Holdings, LLC, Five Point Land,
LLC, Five Point OPCO GP, LP, and Five Point Operating Company, LP move for
terminating sanctions against plaintiffs Malaika Amneus; Jessica, Sophie, Kyle,
and Jake Carlson; Shelitta Castille,; Paul Chun; Kimlien Do; Eun, Keith,
Gregory, and Annie Gak; Broek Johnson; Kimberley and Kyung Kim; Julie Mackey; David Nguyen; Gregory Gloria Quijano-Siade; Jose
Ramos; Diana Reyes; Tim Richardson; Jessica Thompson; Jason Thompson; Gary Trenda;
and, Jason VanBennekum. Defendants move for terminating sanctions on grounds
that the identified plaintiffs failed to comply with the stipulation for the
provision of verified responses to the Fact Sheet No. 1 and signed HIPAA Waivers.
[Declaration of Walter Wendelstein, Ex. A.] Plaintiffs in opposition represent
all parties have now complied or at least substantially complied, and the
imposition of terminating sanctions would constitute an unduly harsh,
unjustified result. Defendants in reply reiterate the right to seek terminating
sanctions and the failure of the identified parties to comply. Defendants
maintain prejudice as a result of the delays.
Plaintiff
acknowledges the dismissals of the following: Malaika Amneus; Jessica, Sophie,
Kyle, and Jake Carlson; Jose Ramos; Julie Mackey; and, Diana Reyes. The motion
is therefore moot as to these dismissed parties, and the court only addresses
the remaining identified plaintiffs.
Section
IV, Paragraph 16(a) allows for Defendants to seek terminating sanctions in case
of a failure to comply with the stipulation. Defendants must serve notice of an
intent to seek terminating sanctions with a 40 day window for the non-complying
parties to cure. Failure to cure constitutes an intent to abandon the action
and willful violation of the stipulation. Notices were mailed on May 19, June
2, and July 6, 2022. [Wendelstein Decl., Ex. C-E.] Plaintiffs cite to the
stipulation language as well regarding the right to cure the deficiencies
during the 40-day notice period, with a reference to section 16(b) regarding
the determination of substantial compliance.
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.)
Defendants
rely on Code of Civil Procedure section 2023.030, which provides for the right
to seek terminating sanctions following “misuse of the discovery process.”
(Code Civ. Proc., 2023.030, subd. (d).) Defendant also cite to section 583.150,
which provides for the imposition of sanctions under a rule adopted by the
court. Because the stipulation was signed by the court on January 27, 2022,
Defendants represent the stipulation constitutes a court order.
The
court agrees that the subject stipulation in effect constitutes a court order
for compliance with certain discovery obligations agreed upon by the parties. A
violation of the stipulation therefore constitutes an equivalent violation of a
court order, thereby justifying terminating sanctions for the violation of the
existing order. (Mileikowsky
v. Tenet Healthsystem (2005) 128 Cal.App.4th 262, 279–280.) The
stipulation itself in fact cites to the willful or no longer interested in
prosecuting claims standard.
In making a finding of either an abandonment of the claim or
willful failure to comply, Defendants rely on the lack of responses. The
delayed responses are not disputed, though the parties apparently disagree that
Plaintiffs served responses within the 40-day window, even after multiple
extensions. [Wendelstein
Decl., ¶ 10; Declaration of Maria Weitz, ¶¶ 4-8.] Plaintiffs
represent compliance with the outstanding discovery for Plaintiffs Eun, Keith,
Gregory, and Annie Gak on May 19, 2022, and August 9, 2022; Tim Richardson on
January 4, 2023; Gary Trenda on March 3, 2023; Broek Johnson on March 3, 2023;
and Gloria Quijano-Slade on June 12, 2022 and August 12, 2022. Plaintiffs
concede to the lack of any responses to Shelitta Castille; Paul Chun; Kimlien
Do; Jason VanBennekum; Jessica Thompson; Jason Thompson; and David Nguyen,
though qualifies the lack of response with a question as to whether the notice
of potential terminating sanctions reached the parties. Plaintiffs request a
continuance in order to “make a final attempt” to reach them prior to the
imposition of any potential terminating sanction. The opposition lacks any
address of Kimberley and Kyung Kim.
The court cannot make a factual determination from the declarations
as to whether Plaintiffs timely complied with the responses or not, and
therefore whether the motion was erroneously filed as to certain parties.
Regardless, the court accepts the representations of Plaintiffs’ counsel
regarding timely service, or at a minimum, the ability to present proof of
timely service with a follow-up “copy” of said previously served responses, if
necessary. Given the availability of said responses, the court declines to
impose a terminating sanction on said Plaintiffs in that Defendants cannot
establish either an abandonment of claims or prejudice as a result of the time
taken to sort out the discovery. The court therefore DENIES the motion as to
Plaintiffs Eun,
Keith, Gregory, and Annie Gak; Tim Richardson; Gary Trenda; Broek Johnson; and,
Gloria Quijano-Slade. (The court also acknowledges the withdrawal of the motion
as to Eun, Keith, Gregory, and Annie Gak; and, Gloria Quijano-Slade due to the
submission of HIPPA Release forms.)
The
motion is MOOT as to dismissed Plaintiffs Malaika Amneus; Jessica, Sophie, Kyle,
and Jake Carlson; Jose Ramos; Julie Mackey; and, Diana Reyes. As for the
remaining Plaintiffs, Shelitta Castille; Paul Chun; Kimlien Do; Jason
VanBennekum; Jessica Thompson; Jason Thompson; and David Nguyen including the
unaddressed, Kimberley and Kyung Kim, the court finds the argument regarding
the lack of notice of the potential sanctions motions lacks support. Defendants
met their burden in serving counsel. The failure of a party to respond to their
own attorneys indicates the parties no longer live at the residence, an intent
to abandon the action, or any another potential motive that in no way shifts
the burden back to Defendants for failure to properly provide notice.
Plaintiffs’ counsel is responsible for maintaining communication, and lacks any
justification for continued delays on an undisputed stipulation. The court
therefore finds the remaining identified parties apparently abandoned the case,
thereby justifying terminating sanctions. The motion is therefore GRANTED as to
the identified remaining Plaintiffs.
OSC re: Long Cause Trial set for October 18, 2023.
Moving parties to give notice.