Judge: Virginia Keeny, Case: 22VECV00172, Date: 2022-08-24 Tentative Ruling
Case Number: 22VECV00172 Hearing Date: August 24, 2022 Dept: W
DOUGLAS
EMMETT 1998, LLC v.
EMPIRE DIAMOND CORPORATION, et al.
MOTION FOR
ORDER AUTHORIZING SERVICE OF SUMMONS AND COMPLAINT ON SECRETARY OF STATE
Date of
Hearing: August 24, 2022 Trial
Date: None set
Department: W Case No.: 22VECV00172
Moving Party: Plaintiff
Douglas Emmett 1998, LLC
Responding
Party: None
BACKGROUND
Plaintiff
Douglas Emmett 1998, LLC alleges that, on or about May 22, 2001, Plaintiff
leased office premises located at 15910 Ventura Boulevard, Suite 812, Encino,
CA 91436 to Defendant Empire Diamond Corporation pursuant to a written office
lease. The lease was subsequently
amended to extend the terms of the original lease through September 30, 2023. Plaintiff alleges Defendant unilaterally
abandoned possession of the leased premises on July 7, 2020, prior to the
expiration of the lease. While Plaintiff
was ultimately able to procure a replacement tenant, Plaintiff alleges it
sustained damages due to Defendant’s default under the lease by failing to pay
rent, additional rent, and late charges and interest due.
On February 3,
2022, Plaintiff filed a complaint against Defendant for breach of lease.
Plaintiff now
moves for a court order authorizing Plaintiff to serve the summons and
complaint on the Secretary of State.
[Tentative]
Ruling
Plaintiff
Douglas Emmett 1998, LLC’s Motion for Order Authorizing Service of Summons and
Complaint on Secretary of State is DENIED.
LEGAL STANDARD
Corporations
Code section 1702 provides the following:
If
an agent for the purpose of service of process has resigned and has not been
replaced or if the agent designated cannot with reasonable diligence be found
at the address designated for personally delivering the process, or if no agent
has been designated, and it is shown by affidavit to the satisfaction of the
court that process against a domestic corporation cannot be served with
reasonable diligence upon the designated agent by hand in the manner provided
in Section 415.10, subdivision (a) of Section 415.20 or subdivision (a) of
Section 415.30 of the Code of Civil Procedure or upon the corporation in the
manner provided in subdivision (a), (b) or (c) of Section 416.10 or subdivision
(a) of Section 416.20 of the Code of Civil Procedure, the court may make an
order that the service be made upon the corporation by delivering by hand to
the Secretary of State, or to any person employed in the Secretary of State’s
office in the capacity of assistant or deputy, one copy of the process for each
defendant to be served, together with a copy of the order authorizing such
service. Service in this manner is
deemed complete on the 10th day after delivery of the process to the Secretary
of State.
(Corp. Code, §
1702(a).)
CCP section
416.10 provides that a summons may be served on a corporation by delivering a
copy of the summons and complaint (1) to the person designated as agent for
service of process; (2) to the president, chief executive officer, or other
head of the corporation, a vice president, a secretary or assistant secretary,
a treasurer or assistant treasurer, a controller or chief financial officer, a
general manager, or a person authorized by the corporation to receive service
of process. (Code Civ. Proc., § 416.10(a),
(b).)
DISCUSSION
According to
Plaintiff’s counsel, Defendant does not have an agent for service of process
designated with the California Secretary of State and there is no registration
of Defendant with the California Secretary of State. (Motion, Brackins Decl., ¶ 3.) Plaintiff’s counsel declares that Plaintiff
has conducted a diligent search to locate some officer, director or managing
agent of Defendant’s upon which service of process can be effectuated, and that
such investigation failed to reveal any such person within the State of California. (Id.,
¶ 4.) Plaintiff’s counsel indicates that
there is an office in New York and Plaintiff has written to that office twice
with no response. (Id.)
The Court finds
Plaintiff has failed to sufficiently demonstrate reasonable diligence in
attempting to serve Defendant. While
Plaintiff’s counsel declares Defendant does not have an agent for service of
process designated with the California Secretary of State and, in fact, has not
registered with the California Secretary of State, Plaintiff fails to submit
any documentary evidence corroborating these statements, such as the results of
a business entity search with the California Secretary of State.
Additionally,
while Plaintiff’s counsel has indicated a search was conducted to locate an
officer, director, or managing agent of Defendant’s, Plaintiff has failed to
set forth any facts showing what efforts were taken to attempt to locate an
officer, director, or managing agent and an address for such person where they
can be served. Without such details, the
Court cannot find any of Defendant’s agents cannot be served with reasonable
diligence pursuant to CCP sections 415.10, 415.20, 415.30, or 416.10.
The Court notes
that the lease agreement was signed by Defendant’s vice president, Alexander
Brod. (Motion, Brackins Decl., ¶ 2, Ex.
A.) Plaintiff has not submitted any
evidence showing Brod is no longer Defendant’s vice president or officer and/or
cannot be served with reasonable diligence.
A review of the amendments to the lease agreement attached to the
complaint show that Brod was still an officer of Defendant’s as of December 20,
2017. (Complaint, Ex. D.)
Based on the
foregoing, the motion is denied without prejudice.