Judge: Steven A. Ellis, Case: 23STCV04152, Date: 2025-02-21 Tentative Ruling
Case Number: 23STCV04152 Hearing Date: February 21, 2025 Dept: 29
Griffin v. JCKY Property Investment LLC
23STCV04152
Plaintiffs’ Motion to Set Aside Dismissal
Tentative
The
motion is granted under Code of Civil Procedure section 473, subdivision (b).
Plaintiffs’
counsel is ordered to pay $250 to the State Bar Client Security Fund under Code
of Civil Procedure section 473, subdivision (c).
Background
On February
24, 2023, Linda Griffin and Darnell Thomas (collectively “Plaintiffs”) filed a
complaint against JCKY Property Investment LLC, Xiao He Chen, Roslyn Flood, and
Does 1 through 25 for general negligence, premises liability, and intentional
tort arising out of Defendant Flood’s alleged assault of Plaintiffs on August
7, 2021.
On June
15, 2023, the default of Defendant Flood was entered.
On May
10, 2024, JCKY Property Investment LLC and Xiao He Chen filed an answer. JCKY
Property Investment LLC and Xiao He Chen were dismissed on August 30, 2024.
Although
her default had previously been entered, Defendant Flood (representing herself)
filed an answer on August 7, 2024.
On September
5, 2024, the date of the Final Status Conference, Plaintiffs’ counsel
appeared. Defendant did not. At the request of Plaintiffs, the trial date
was continued to November 20, 2024.
On
November 20, 2024, the date of trial, Plaintiffs and their counsel did not
appear. Defendant Flood appeared. The Court dismissed the action without
prejudice.
On January 21, 2025, Plaintiff filed this motion to set
aside the dismissal.
No opposition has been filed.
Legal
Standard
Code of Civil Procedure section
473, subdivision (b) provides for both discretionary and mandatory relief from
dismissal.
As to discretionary
relief, the statute states: “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 through his or her mistake,
inadvertence, surprise, or excusable neglect.” (Code of Civil Procedure § 473, subd. (b).)
Where such an application for discretionary relief is made, the motion must be
accompanied by a copy of the answer or pleading proposed to be filed;
“otherwise the application shall not be granted.” (Ibid.) A request for discretionary relief must be
made (subject to certain exceptions) “within a reasonable time, in no case
exceeding six months.” (Ibid.)
The statute also provides
for mandatory relief from dismissal, default, or default judgment:
“whenever an application
for relief is made no more than six months after entry of judgment, is in
proper form, and is accompanied by an attorney’s sworn affidavit attesting to
his or her mistake, inadvertence, surprise, or neglect … unless the court finds
that the default or dismissal was not in fact caused by the attorney’s mistake,
inadvertence, surprise, or neglect.”
(Ibid.)
A request for mandatory
relief must be made within six months. (Ibid.)
Discussion
Plaintiffs’ counsel had notice of the trial date (and,
indeed, it was set at counsel’s specific request), but he did not appear at trial. Plaintiffs now move to set aside the
dismissal that resulted from the failure to appear; in support of the motion, counsel
declares that he had “technical difficulties” on the day of trial, and that his
failure to appear was “inadvertent” and his “error.” (Akubuilo Decl., ¶
3.)
The Court finds counsel’s declaration sufficient to support
mandatory relief under Code of Civil Procedure section 473, subdivision (b). Counsel’s mistake or inadvertence caused the
failure to appear, which resulted in the dismissal.
Code of Civil Procedure section 473, subdivision (c),
also provides as follows:
“(1) Whenever
the court grants relief from a default, default judgment, or dismissal based on
any of the provisions of this section, the court may do any of the following:
(A) Impose
a penalty of no greater than one thousand dollars ($1,000) upon an offending
attorney or party.
(B) Direct
that an offending attorney pay an amount no greater than one thousand dollars
($1,000) to the State Bar Client Security Fund.
(C) Grant
other relief as is appropriate.
(2) However,
where the court grants relief from a default or default judgment pursuant to
this section based upon the affidavit of the defaulting party’s attorney
attesting to the attorney’s mistake, inadvertence, surprise, or neglect, the
relief shall not be made conditional upon the attorney’s payment of
compensatory legal fees or costs or monetary penalties imposed by the court or
upon compliance with other sanctions ordered by the court.”
The
Court has reviewed the file and considered the evidence in the record. The Court exercises its discretion, upon
granting relief under Code of Civil Procedure section 473, to direct that the
offending attorney, Jude A. Akubuilo, Esq., pay the amount of $250 to the State
Bar Client Security Fund. (Code Civ.
Proc., § 473, subd. (c)(1)(B).)
Finally,
the Court notes that the court file contains both an entry of default of
Defendant Flood and an answer filed by her.
To address this anomaly, the Court expects that either (1) Plaintiffs
will file a motion to strike Defendant’s answer or (2) Defendant will file a
motion for relief from default. But that
issue is not before the Court at this time.
Conclusion
The Court GRANTS Plaintiffs’ motion to set aside the dismissal.
The Court SETS ASIDE the dismissal entered on November 20,
2024.
Pursuant to Code of Civil Procedure section 473,
subdivision (c)(1)(B), the Court ORDERS Plaintiffs’ counsel Jude A.
Akubuilo, Esq., to pay $250 to the State Bar Client
Security Fund, and to file proof of payment with the Court, within 30 days.
The Court sets a Trial Setting Conference on March __, 2025,
at 8:30 am in Department 29 of the Spring Street Courthouse.
The Court sets an OSC re proof of payment of $250 by
counsel Jude A. Akubuilo, Esq. to the
State Bar Client Security Fund on March __, 2025, at 8:30 am in Department 29
of the Spring Street Courthouse.
Plaintiffs are ordered to give notice.