Judge: Stephen P. Pfahler, Case: 22STCV18540, Date: 2025-02-05 Tentative Ruling
Case Number: 22STCV18540 Hearing Date: February 5, 2025 Dept: 68
Dept.
68
Date:
2-5-25
Case
#22STCV18540
Trial
Date: Not Set
VACATE DISMISSAL
MOVING
PARTY: Plaintiff, Kyung Baek
RESPONDING
PARTY: Unopposed/Defendants, Evergreen Capital Assets, LP, et al.
RELIEF
REQUESTED
Motion
to Set Aside Dismissal
SUMMARY
OF ACTION
Plaintiff
Kyung Baek operated a certain restaurant on the ground floor of a six story commercial
building located at 1543 West Olympic Blvd. The building is currently owned
and/or managed by Defendants Evergreen Capital Assets, LP, and formerly owned by
Defendants Bricks Hospitality Group, LLC, Union & Grattan Properties, LLC,
Bon Kim or Boo Kim (both names appear in the operative complaint), and Yongsook
Kim.
Plaintiff
began leasing the restaurant in 2014. A fire “consumed” the building in April
2015. Plaintiff alleges Defendants collectively refuse to provide any updates
regarding restoration of the premises and potential resumption of the lease.
On
June 7, 2022, Plaintiff filed a complaint for Breach of Written Contract, Breach
of Covenant of Good Faith and Fair Dealing, Breach of Covenant of Quiet
Enjoyment, and Conversion. Defendant Evergreen Capital Assets, LP answered the
complaint on April 5, 2023. On September 21, 2203, the court granted the “oral
request for leave to file” an amended complaint “within 10 days.” On November
17, 2023, 61 days later, Plaintiff filed the first amended complaint Breach of
Written Contract, Breach of Covenant of Good Faith and Fair Dealing, Breach of
Covenant of Quiet Enjoyment, and Conversion. On February 7, 2024, Evergreen
Capital Assets, LP answered the first amended complaint.
On
February 7, 2024, the court set an OSC re: Sanctions following the failure of
Plaintiff to appear for the case management conference. On March 21, 2024, following
a second consecutive non-appearance by Plaintiff, the court ordered the
complaint dismissed without prejudice.
RULING: Granted.
Plaintiff
Kyung Baek brings a motion to vacate the dismissal of the action following two
consecutive non-appearances for court hearings. Plaintiff moves to set aside
the default on grounds of counsel mistake, inadvertence, excusable neglect by
counsel. The court electronic filing system shows no opposition or reply on
file at the time of the tentative ruling publication cutoff.
Code
of Civil Procedure section 473 subdivision (b) provides in part: “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 case was dismissed on March
21,
2024. The motion was filed on September 19, 2024,
which is 182 days, or five months and 29 days of the dismissal entry date. The
motion is therefore timely.
“[A] trial court is obligated
to set aside a default, default judgment, or
dismissal if the motion for mandatory relief (1) is filed within six months of
the entry of judgment, (2) ‘is in proper form,’ (3) is accompanied by
the attorney affidavit of fault, and (4) demonstrates that
the default or dismissal was in fact caused by
the attorney's mistake, inadvertence, surprise, or neglect.’” (Martin Potts & Associates, Inc. v.
Corsair, LLC (2016) 244 Cal.App.4th 432, 443.)
The declaration of attorney N. Joe P.
Inumberable represents the dismissal was the result a lack of awareness of the
hearing date(s), and a subsequent series of health problems beginning in early
2024. [Declaration of N. Joe P. Inumberable.]
The
motion is granted due to procedural compliance. The court finds both prior
dilatory conduct in the late filing of the first amended complaint and delays
to within two days of the cutoff of the deadline for filing of the instant
motion without any accountability for the period upon return from the
Philippines in March 2024 to the September 19, 2024, filing date of the motion
justifies the imposition of sanctions. The court orders payment of $500 by
counsel for Plaintiff to the State Bar Client Security Fund. (Code Civ. Proc.,
§ 473, subd. (c)(1)(B).)
The
court will set a Case Management Conference.
Moving
party to give notice.