Judge: Stephen P. Pfahler, Case: 21CHCV00602, Date: 2022-08-16 Tentative Ruling
Case Number: 21CHCV00602 Hearing Date: August 16, 2022 Dept: F49
Dept.
F-49
Date:
8-16-22
Case
#21CHCV00602
QUASH
MOVING
PARTY: Defendants/Judgment Debtors, Evergreen Construction Group, Inc., et al.
RESPONDING
PARTY: Plaintiffs/Judgment Creditors, Matthew Barch, et al.
RELIEF
REQUESTED
Motion
to Quash Service of the Summons
SUMMARY
OF ACTION
On
June 26, 2018, Plaintiffs Matthew and Soon Barch entered into a written
contract with Defendant Evergreen Construction Group, Inc. for the addition of
room to the home of Plaintiffs. The total contract price was $135,000, with a
$50,000 deposit. Plaintiffs tendered the $50,000 payment, but contend the work
never commenced.
On
August 11, 2021, Plaintiff Matthew and Soon Barch filed a complaint for Breach
of Contract, Common Counts, Fraud, and Intentional Tort (Unfair Business
Practices). On August 16, 2021, Plaintiff filed a peremptory challenge to Department
47, thereby leading to reassignment to Department 49.
On
November 1, 2021 and November 12, 2021, the clerk entered defaults against
Evergreen Construction Group, Inc. and Shimon Shai Ben Hamo, respectively. On
May 31, 2022, the court entered default judgments against Defendants for
$57,161.25.
RULING: Denied.
Defendants/Judgment Debtors Evergreen Construction Group,
Inc. (Evergreen) and Shimon Shai Ben Hamo moves to quash service of the summons
and complaint on grounds of invalid service. Defendants contend substituted
service on Defendants’ identified mailbox rental location was neither the
active mailing address at the time of service for Evergreen or a business
operations location. Evergreen also denies knowledge of any employee named
“Gary Karagezian” (the recipient of service identified as the “mailbox clerk),
or any notice from Gary. As for the individual, Hamo denies ever being
personally served based on disagreement over the appearance of the party
identified for substituted service. Defendants/Judgment Debtors alternative
move for relief under Code of Civil Procedure section 473, subdivision (b), due
to surprise, inadvertence and/or excusable neglect as a result of their
unawareness of the lawsuit.
Plaintiffs/Judgment Creditors in opposition contend service
was executed by a licensed process server and the proof of service complies,
including the declaration of mailing.
Defendants/Judgment Debtors in reply deny the provision of
any false information to the Secretary of State, and now portray the recent
verification as a simple “mistake of oversight, rather than due to malicious
intent.” [See Declaration of Petito ¶ 3.] Defendants/Judgments Debtors next
contend that their own website displays the “correct” office address thereby
seeking to dispel any accusations of evasion of service. Defendants/Judgment
Debtors next reiterate the challenges to the physical description of the person
described in the proof of service, notwithstanding the implicit admission of
the correct office location. [Petito Decl., ¶ 5.] Moving counsel also submits a
declaration denying any “recollection” regarding a communication from Plaintiffs’
counsel on the default, but also disclaims any accusation of accusing
Plaintiffs’ of “lying to this court.” Finally, Defendants/Judgments Debtors
implore the court to allow the adjudication of the case on the merits.
A plaintiff has the initial burden to establish valid
statutory service of a summons and complaint. (Dill v. Berquist Const. Co., Inc. (1994) 24 Cal.App.4th 1426,
1439-40; Floveyor Internat. v. Sup. Ct. (1997)
59 Cal.App.4th 789, 794.) Two proofs of service were filed on September 24,
2021 and September 28, 2021. The proof of service as to Evergreen indicates
substituted service on September 13, 2021 at 10:33 a.m. Service was completed
on Oshri Ptito, agent for service via service of “Mailbox Clerk,” Gary
Karagezian at 18375 Venture Blvd., Suite 382, Tarzana. The proof of substituted
service indicates mailing of the documents on the same date to the same address.
The proof of service was executed by James Figueroa, a licensed process server.
The second proof of service on Hamo was served at 6444
Bellingham Ave., Suite 204, North Hollywood on September 14, 2022. Substituted service is indicated on a person
identified as “Jane Doe,” approximately 40 years in age, 5’8” inches, 200 lbs,
and Hispanic in appearance. Licensed process server Victor Curiel signed the
proof of service. The declaration of diligence shows three prior attempts where
person was represented as either not present or not working at this business
address. Documents were mailed to the same address on a listed date of
September 24, 2022.
“The return of
a process server registered [under] Division 8 of the Business and Professions
code upon process or notice establishes a presumption, affecting the burden of producing
evidence, of the facts stated in the return.” (Evid. Code, § 647.)
The October 26, 2017 filing with
the Secretary of State shows Evergreen Construction Group, Inc. identifying a
person named Oshri Ptito as both the agent for service and the business
address, as 18375 Ventura Blvd., Suite 382, Tarzana. [Declaration of Leighton
Anderson, Ex. B.] In an October 25, 2021 filed “Corporation – Statement of
Information No Change—Oshri Ptito certifies that no information for Evergreen
Construction Group, Inc. changed. [Anderson Decl., Ex. C.] Notwithstanding the
filed documents with the State of California, Oshri Petito,[1]
identified CEO of Evergreen Construction Group, Inc., lists the business
address of Evergreen as 6444 Bellingham Ave., Suite 204, North Hollywood. [Declaration
of Oshri Petito.] Petito further proceeds to completely deny ever conducting
business operations and at this 18375 Ventura Blvd., Suite 382, Tarzana, but
admits to utilizing a mailbox on the premises. Said use of the particular
mailbox ceased “at least [] 3 years [ago].” [Petito Decl., ¶ 3.]
The statements filed to the
Secretary of State versus the declaration clearly present conflicting representations,
and potentially intentionally misleading information especially considering the
declaration of Petito was submitted under penalty of perjury. While the court
accepts the representation of Petito that no actual operations occurred at the
location of the mailbox operation center, and the statement in reply that the
failure to update was an error, nothing in this statement in any way undermines
Plaintiffs’/Judgment Debtors’ valid reliance on the listed address. Any and all
lawfully operating corporations in the State of California must present an
agent for service. (Corp. Code, §§ 1502, 1505, 16310.) No change in the
address of the agent for service of process or appointment of a new agent for
service of process shall be effective until an amendment to the statement of
partnership authority is filed. (Corp. Code, § 16310,
subd. (c).) The initial filing predates the date of service and the later confirmation
post-dates the dates of service. Service on a corporate entity is required to
be completed on the agent for service. (Code Civ. Proc., §§ 17701.16.) Moving
parties submit no argument for the proposition that service was required at the
North Hollywood address. Service on the mailbox employee was therefore
proper and valid. (Code Civ. Proc., §§ 415.20,
416.10.) Thus, Petito was obliged to submit any changes regarding the proper
location for the registered agent for service of the corporate entity, and
cannot claim invalid service based on a self-serving declaration, or now rely
on an admission of fault in reply. The motion is denied as to Evergreen.
As for the Hamo, the court
acknowledges the truthfulness of the Petito declaration for purposes of confirming
operations at the North Hollywood address. Nevertheless, the dispute over the description
of the “Jane Doe” recipient of substituted service comes down to declarative
credibility of judgment debtor witnesses versus the process server. Petito
denies employment of any female fitting the description of the person described
in the proof of service. [Petito Decl., ¶ 5 and Reply Petito ¶ 5.] Hamo and office employee Ariella Lousky also also deny
the presence of any such employee fitting this description. [Declarations of
Shimon Hamo and Ariella Lousky.] Process server Victor Curiel also
submits a counter declaration attesting to the service. Curiel provides a
description of North Hollywood premises, but otherwise offers no argument over
the disputed description of the person apparently in charge.
Again, all declarants agree that the address was correct,
and mail service remains undisputed. Nothing in the motion disputes the
representation that a person was present in the office, and therefore
apparently in charge of the premises for purposes of accepting service
regardless of this persons physical appearance. (Code
Civ. Proc., 415.20, subd. (b).) Service in this context is allowed “upon a
person upon a person whose ‘relationship with
the person to be served makes it more likely than not that they will deliver
process to the named party.’” (Bein v. Brechtel-Jochim Group, Inc. (1992) 6
Cal.App.4th 1387, 1393; Ellard v. Conway (2001) 94 Cal.App.4th 540, 546
(footnote 3).) The court therefore finds Defedants/Judgments Debtors fail to
shift the presumption of valid service established by the proof of service, and
supported by the declaration of Curiel. The motion is therefore denied as to
Hamo as well.
Judgment Debtors raise an alternative
request for relief under Code of Civil Procedure section 473, subdivision (b).
“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. Application for this relief shall be accompanied by a copy
of the answer or other pleading proposed to be filed therein, otherwise the
application shall not be granted, and shall be made within a reasonable time,
in no case exceeding six months, after the judgment, dismissal, order, or
proceeding was taken.”
“The six-month
time limit for granting statutory relief is jurisdictional and the court may
not consider a motion for relief made after that period has elapsed.
(Citation.) The six-month period runs from entry of default, not entry of
judgment.” (Manson, Iver & York v.
Black (2009) 176 Cal.App.4th 36, 42.) The clerk entered defaults on November
1, 2021 and November 12, 2021, and the subject motion was filed on July 21,
2022, which is more than 180 days of the default entry dates. The court denies
the motion on this basis as untimely. (Ibid.)
The court also declines to take consideration of the statements in reply seeking
to apply the mistake, inadvertence, excusable neglect standard given the
untimeliness of the motion. The court also disregards the statement from
counsel regarding the lack of recollection given the finding of proper service
regardless of the recall of a phone call or electronic communication.
The court declines to consider any arguments under Code of
Civil Procedure section 473.5. While Plaintiffs/Judgment Creditors raised this
in opposition, the motion lacks any such supporting argument.
The motion is therefore denied in its entirety.
The course of conduct of Judgment Debtors demonstrates a
disregard for the action even after notice was mailed to the North Hollywood
address. Public policy however favors adjudication on the merits. The court
therefore offers an alternative option. Judgment debtors may post a bond for
the total outstanding default judgment principal of $50,100 as a condition of
the court setting aside the default judgment. (Goodson
v. Bogerts, Inc. (1967) 252
Cal.App.2d 32, 42-44.) Upon proof of posting the undertaking with the court,
and notice from moving parties under penalty of perjury, the court will set
aside the default, and allow Judgment Debtor to answer only.
Judgment
Debtors to provide notice.