tentative rulings for august 31 ... - fresno superior court rulings for august 31, 2017 departments...
TRANSCRIPT
Tentative Rulings for August 31, 2017
Departments 402, 403, 501, 502, 503
There are no tentative rulings for the following cases. The hearing will go forward
on these matters. If a person is under a court order to appear, he/she must do so.
Otherwise, parties should appear unless they have notified the court that they will
submit the matter without an appearance. (See California Rules of Court, rule
3.1304(c).)
13CECG03829 Madrid v. Adventist Medical et al. (Dept. 503)
13CECG03807 McDonald v. Beck (Dept. 502)
The court has continued the following cases. The deadlines for opposition and
reply papers will remain the same as for the original hearing date.
________________________________________________________________
(Tentative Rulings begin at the next page)
Tentative Rulings for Department 402 (6)
Tentative Ruling
Re: Estillore v. Trustee’s Assistance Corporation
Superior Court Case No.: 16CECG03525
Hearing Date: August 31, 2017 (Dept. 402)
Motions: (1) Demurrer by Defendants Quality Loan Service
Corporation, Ryan McKenzie, Kevin McCarthy, and
Daniel Goulding;
(2) Court’s motion to declare Plaintiff Gloria Estillore a
vexatious litigant and prohibiting her from filing any
new litigation in the courts of this state in propria
persona without first obtaining leave of the presiding
justice or presiding judge of the court
Tentative Ruling:
To sustain the demurrers, without leave to amend, with the prevailing
party to submit directly to this Court, within 7 days of service of the minute order,
a proposed judgment dismissing the action as to the demurring defendant. As
no opposition to the demurrer was filed for the original hearing date of July 26,
2017, no written opposition based on the new hearing date was permitted to be
filed or considered by the Court.
To declare Plaintiff Gloria Estillore a vexatious litigant and prohibiting her
from filing any new litigation in the courts of this state in propria persona without
first obtaining leave of the presiding justice or presiding judge of the court, based
on the rationale presented below.
The Court orders the clerk of the court to provide to the Judicial Council a
copy of this prefiling order as required by Code of Civil Procedure section 391.7,
subdivision (f).
Explanation:
Demurrer
The complaint in this action, filed on November 2, 2016, contains causes of
action for: (1) quiet title; (2) wrongful foreclosure; (3) violation of the Fair Debt
Collection Practices Act; and (4) injunctive relief, set aside trustee’s sale.
The entire complaint is barred by the statute of limitations (Code Civ.
Proc., §430.10, subd. (e).) When fraud is the basis of the claims, the applicable
statute of limitations is three years. (Code Civ. Proc., § 338, subd. (d).)
The allegations of the complaint are that on May 15, 2012, Plaintiff Gloria
Estillore received a notice of default recorded on May 4, 2012, in the Fresno
County Recorder’s office, based on a substitution of trustee from Defendant
Quality Loan Service Corporation on the basis of a fraudulently executed
substitution of trustee recorded on May 4, 2012. (Complaint, ¶ 3.2)
The allegations are further that Ms. Estillore investigated the fraudulent
documents, speaking to employees of Wells Fargo Bank in October of 2012 and
November of 2013. (Complaint, ¶¶ 3.5, 3.6.)
The complaint alleges that the recording of the substitution of trustee, the
notice of default, the notice of trustee’s sale, were all forged and fraudulent to
feign compliance with California’s foreclosure statutes. (Civ. Code, § 2924, et
seq.) (Complaint, ¶ 3.8.)
These allegations of the complaint, taken together, make it clear that Ms.
Estillore knew about the purported forged and fraudulent documents as far back
as October of 2012, more than three years before the instant complaint was filed
on November 2, 2016, and thus are barred by the statute of limitations. (Code
Civ. Proc., § 338, subd. (d).)
Further, the complaint is not verified, as it must be for a cause of action for
quiet title. The cause of action for quiet title further does not state the title of Ms.
Estillore as to which a determination is sought and the basis of her title. It does not
allege the adverse claims to Ms. Estillore’s purported title against which a
determination is sought. It does not include a prayer for determination of the title
of Ms. Estillore against the adverse claims. (Code Civ. Proc., §§ 430.10, subd. (e);
761.020.)
The cause of action for wrongful foreclosure further fails to state facts
sufficient to constitute a cause of action because it does not allege that Ms.
Estillore tendered the amount of the secured indebtedness or why she is excused
from tendering. (Code Civ. Proc., § 430.10, subd. (e); Daniels v. Select Portfolio
Servicing, Inc. (2016) 246 Cal.App.4th 1150, 1184-1185.)
The cause of action for violation of the Fair Debt Collection Practices Act
further fails to state facts sufficient to state a cause of action because nothing is
alleged under the heading for that cause of action. Further, the complaint
alleges that Quality Loan Service Corporation was the trustee under the deed of
trust at ¶ 1.4, and a trustee is not considered a “debt collector” under the Fair
Debt Collection Practices Act. (Ho v. ReconTrust Company, NA (9th Cir. 2016)
858 F.3d 568, 573-574.)
The “cause of action” for injunctive relief and to set aside the trustee’s
sale fail to state facts sufficient to constitute a cause of action because they are
remedies, not causes of action. (6 Witkin, Calif. Procedure (5th ed. 2008)
Provisional Remedies, § 274.)
There are no charging allegations in the complaint against Defendants
Ryan McKenzie, Kevin McCarthy, and Daniel Goulding, whatsoever. If the only
allegations in a complaint against a particular defendant are generic agency
allegations, and where the defendant is not mentioned anywhere in the body of
the complaint, the complaint fails to state facts sufficient to state a cause of
action. (Falahati v. Kondo (2005) 127 Cal.App.4th 823, 829.)
Ms. Estillore has not filed opposition to the demurrer. The Court does not
believe a potentially effective amendment of the complaint is both apparent
and consistent with Ms. Estillore’s theory of the case. (Camsi IV v. Hunter
Technology Corp. (1991) 230 Cal.App.3d 1525, 1542.) The burden is on the
plaintiff to show in what manner he or she can amend the complaint, and how
that amendment will change the legal effect of the pleading. (Hendy v. Losse
(1991) 54 Cal.3d 723, 742.) Ms. Estillore has not met her burden to show how she
can amend the complaint. Leave to amend is denied.
Vexatious litigant
The Court declares Ms. Gloria Estillore a vexatious litigant on the basis that,
after a litigation has been finally determined against her, Ms. Estillore repeatedly
relitigates or attempts to relitigate, in propria persona, the cause of action, claim,
controversy, and the same issues of fact and law, determined or concluded by
the final determination against the same defendant or defendants as to whom
the litigation was finally determined, as set forth below. (Code Civ. Proc., § 391,
subd. (b)(2).)
Since the Court set this hearing by way of tentative ruling on July 26, 2017,
no opposition to the motion to declare her vexatious has been filed by Ms.
Estillore.
Since the Court set this hearing by way of tentative ruling on July 26, 2017,
Ms. Estillore filed, in state action number two, Case No. 16CECG03419, a motion
to correct clerical mistakes pursuant to Code of Civil Procedure section 473,
subdivision (d). That motion was denied by the Hon. Alan M. Simpson on August
22, 2017. Ms. Estillore filed this motion despite the fact that the court had
previously executed a judgment of dismissal in the case on April 6, 2017.
State action number one: Case No. 12CECG03752
On November 27, 2012, Plaintiff Gloria Estillore filed an action in this court
for declaratory relief, quiet title, wrongful foreclosure, and breach of fiduciary.
Named Defendants were Wells Fargo Bank, N.A., as Trustee on behalf of the
holder of the Harbor View Mortgage Loan Trust Mortgage Loan Pass-Through
Certificates, Series 2007-1, Select Portfolio Servicing, Inc., and Quality Loan
Service Corporation. The allegations of the complaint concerned property
allegedly owned by Ms. Estillore located at 2068 West San Bruno Avenue in
Fresno, CA 93711 (“the subject property”). The allegations of the complaint were
that on May 15, 2012, Plaintiff received a notice of default recorded on May 4,
2012, from Quality Loan Service Corporation, setting a foreclosure sale of the
subject property. The complaint alleged that the deed of trust dated December
12, 2006, under which the Defendants were going forward with the foreclosure
sale, was forged. (Complaint in action entitled Gloria Estillore v. Wells Fargo Bank,
Fresno Superior Court Case No. 12CECG03752, filed November 27, 2012.)
A first amended complaint filed on April 19, 2013, contained the same
causes of action. The first amended complaint added allegations that
employees of the Defendants forged various documents relating to title
including substitutions of trustee, a limited power of attorney, and other
foreclosure-related documents. By this point, the allegations included allegations
that there were in existence two or three alleged deeds of trust allegedly
executed by Ms. Estillore that all either had different signatures or no signature.
The first amended complaint also added allegations that Ms. Estillore had
telephoned the Defendants and been told by their employees named in the
complaint that certain other named employees were not actually employees of
the Defendants, and that a mail room clerk had signed one of the foreclosure-
related documents. (First amended complaint in action entitled Gloria Estillore v.
Wells Fargo Bank, Fresno Superior Court Case No. 12CECG03752, filed April 19,
2013.)
The court dismissed the action, without prejudice, at the trial readiness
hearing on February 27, 2015, and dismissed the cross complaint which had
been filed as well. (Trial readiness minutes dated February 27, 2015.)
On March 5, 2015, Ms. Estillore filed a notice of filing of bankruptcy. (March
5, 2015, notice of filing of bankruptcy.) There were a few bankruptcy status
hearing set afterwards, but the case was never reinstated from the February 27,
2015, dismissal at the trial readiness hearing.
Then, despite the action having been dismissed more than a year
previously, on May 23, 2016, Ms. Estillore filed an ex parte application for a
temporary restraining order, alleging she had never signed the 2006 deed of trust
under which Defendants sought to foreclose on the subject property. The ex
parte application was denied. (Ex parte application and accompanying papers
filed May 23, 2016, and law and motion minute order dated May 25, 2016.)
State action number two: Case No. 16CECG03419
On October 24, 2016, Ms. Estillore filed another action in this court for
wrongful foreclosure, injunctive relief, declaratory relief, misrepresentation and
concealment, mail fraud, quiet title, and cancellation of instrument. The named
Defendants were Select Portfolio Servicing, Tammy Larsen, Randall Wessman,
and Kristen Zilberstein, as the “purported” lawyer for Select Portfolio Servicing,
and Wells Fargo Bank, N.A., as Trustee on behalf of the holder of the Harbor View
Mortgage Loan Trust Mortgage Loan Pass-Through Certificates, Series 2007-1. The
allegations of the complaint concerned the subject property and similar
allegations of forged documents being used to base the pending foreclosure
sale upon. The complaint continued to allege that Ms. Estillore’s signatures on the
2006 deed of trust were forged. Added allegations were that the assignment of
the loan and deed of trust to the pooling trust were void because they were
made after the trust had closed. The relief sought was somewhat different in that
Ms. Estillore sought to cancel the allegedly-forged instruments. (Complaint in
action entitled Gloria Estillore v. Select Portfolio Servicing, Fresno Superior Court
Case No. 16CECG03419, filed October 24, 2016.)
In a “notice of related case” filed in the 16CECG03419 case, Defendants
Wells Fargo Bank, N.A., and Select Portfolio Servicing, listed related cases
including the 12CECG03752 case in this court discussed above, but also a
federal action in the U.S. District Court, Central Division, in Santa Ana, California,
Gloria Estillore v. Wells Fargo Bank, Case No. SACV 16-1563 JVS (KESx). (Notice of
related case filed in Gloria Estillore v. Select Portfolio Servicing, Fresno Superior
Court Case No. 16CECG03419 on November 14, 2016.)
A first amended complaint filed by Ms. Estillore on December 5, 2016, in
response to a demurrer, was stricken by the court on its own motion because it
was not filed within the nine court days before the hearing as required to be filed
pursuant to Code of Civil Procedure section 472. (Minute order dated December
13, 2016.)
The first amended complaint filed on December 5, 2016, contained
causes of action for violation of the Racketeer Influenced Corrupt Organizations
Act (18 U.S.C. § 1961 et seq.), wrongful foreclosure, and misrepresentation and
concealment. The first amended complaint added new Defendants: Tim
O’Brien, Matt Hollingsworth, McCarthy & Holtus, Matthew Learned, Javonne
Phillips, Julie Molteri, Nancy Lee, Wright Finley & Zak LLP, Olivier Labarre, Jonathan
Zak, Gwen Ribar, Michael Asatourian, Nichole Glowin, Timothy Sloan, and Wells
Fargo Bank and Company. Most of the new individuals sued were attorneys with
the named law firms; one was the CEO of the bank, one of Select Portfolio
Servicing, Inc., and one of Wells Fargo Bank and Company. The allegations of
the stricken first amended complaint continued to involve the foreclosure sale or
pending foreclosure sale at the subject property at 2068 W. San Bruno in Fresno,
CA 93711. The first amended complaint contained allegations concerning the
May 14, 2012 notice of default, and that it was fraudulently executed as well as a
substitution of trustee. The allegations continued to include that Ms. Estillore
never executed the December 12, 2006 deed of trust on the subject property.
The first amended complaint also contained allegations that Ms. Estillore had
telephoned the Defendants and been told by their employees named in the
complaint that certain other named employees were not actually employees of
the Defendants. By this time, Ms. Estillore was alleging in the first amended
complaint that the debt was discharged in her Chapter 7 bankruptcy filing. (First
amended complaint in action entitled Gloria Estillore v. Select Portfolio Servicing,
Inc., Fresno Superior Court Case No. 16CECG03419, filed December 5, 2016.)
Another amended complaint, this one verified, was filed on December 27,
2016, in response to a previous demurrer and motion to strike. This complaint
contained causes of action for wrongful foreclosure and quiet title. For the first
time, Ms. Estillore alleged she was “old enough for the wrongful nature of this
case to be Financial Elder Abuse,” but no separate cause of action for financial
elder abuse was alleged. The first amended complaint indicated that the
property had been sold at a private sale. The first amended complaint alleged
that Ms. Estillore had never received the notice of trustee’s sale dated July 7,
2016. This amended complaint continued to allege that the transfer to the REMIC
trust was void. This amended complaint continued to allege that the recorded
limited power of attorney, 2006 deed of trust, substitution of trustee, notice of
default, and notice of trustee’s sale, were void because they were all forged.
(Amended complaint in action entitled Gloria Estillore v. Select Portfolio
Servicing, Fresno Superior Court Case No. 16CECG03419, filed December 27,
2016.)
On March 15, 2017, the court sustained the Defendants’ demurrer to the
amended complaint, without leave to amend, on statute of limitations grounds.
(Minute order dated March 15, 2017, in Gloria Estillore v. Select Portfolio Servicing,
Fresno Superior Court Case No. 16CECG03419.)
The court executed a judgment of dismissal on April 6, 2017.
Despite this, Ms. Estillore filed a motion to correct clerical error, which was
denied on August 22, 2017. (Minute order dated August 22, 2017, in Gloria
Estillore v. Select Portfolio Servicing, Fresno Superior Court Case No.
16CECG03419.)
State action number three: Case No. 16CECG03525
The instant case of Gloria Estillore v. Trustee’s Assistance Corporation,
Fresno Superior Court Case No. 16CECG03525, was filed on November 2, 2016.
The causes of action in the unverified complaint included quiet title, wrongful
foreclosure, violation of fair debt collection act, and injunctive relief set aside
trustee sale. Named Defendants are Trustee’s Assistance Corporation, TD Service
Financial Corporation, Quality Loan Service Corporation, Dale Dykema, Renee
Patrick, Cindy Meglynn, Ryan McKenzie, Kevin McCarthy, and Daniel Goulding.
The allegations of the complaint also concern the subject property at 2068 West
San Bruno Avenue in Fresno, CA 93711. The allegations of the complaint are that
on May 15, 2012, Plaintiff received a notice of default recorded on May 4, 2012,
concerning a foreclosure sale of the subject property. The complaint alleges that
the substitution of trustee was fraudulently executed by a mail room clerk. The
complaint alleges that the deed of trust upon which the foreclosure sale was
based dated December 12, 2006, was forged and Ms. Estillore did not sign it.
Again, the complaint alleges that there are two or three alleged deeds of trust
allegedly executed by Ms. Estillore in existence, all with different signatures and
one unsigned. This complaint alleges that the subject property was sold at a
foreclosure sale on October 27, 2016. The complaint also includes allegations
that Ms. Estillore had telephoned the Defendants and been told by their
employees named in the complaint that certain other named employees were
not actually employees of the Defendants.
The federal action No. SACB 16-1563 JVS (KESx)
In connection with their demurrer discussed separately above,
Defendants Quality Loan Service Corporation, Ryan McKenzie, Kevin McCarthy,
and Daniel Goulding, ask this court to judicially notice, among other things, the
complaint filed in federal court in the Central District of California, referenced
above, Gloria Estillore v. Wells Fargo Bank, Case No. SACV 16-1563 JVS (KESx). The
federal complaint filed on or about August 29, 2016, contains causes of action
for fraud and concealment, negligent misrepresentation, unfair unlawful and
fraudulent business practices (Bus. & Prof. Code, § 17200 et seq.), declaratory
relief, cancellation of instruments, fair debt collection practices act, and
wrongful foreclosure. Named Defendants were Wells Fargo Bank, N.A., John
Stumpf, Wells Fargo Bank, N.A., as trustee on behalf of the holders of the
Harborview Mortgage Loan Trust Mortgage Loan Pass Through Certificates, Series
2007-1, Quality Loan Service Corp., and Daniel Goulding. The allegations of the
complaint concerned the subject property located at 2068 West San Bruno
Avenue in Fresno, CA 93711. The federal complaint alleged that Ms. Estillore
never signed the promissory note that was secured by the deed of trust, and that
Ms. Estillore never signed the deed of trust. The federal complaint alleged that
the notaries’ signatures were forged and/or altered as well. The federal
complaint also alleged that the notary never took “the oath” and was never
commissioned to notarize documents. The federal complaint alleged that the
notary journal did not contain a thumb print as required. The federal complaint
alleged that the assignment of the deed of trust, the substitutions of trustee, the
deed of trust, and the promissory note were all forged. The federal complaint
also alleged that all the documents recorded with the Fresno County Recorder
were fraudulent. (Request for judicial notice, exhibit H.) The docket of the federal
case indicates that the motion to dismiss was based on an allegation that he
federal complaint failed to state a claim upon which relief could be granted,
and that it was granted on December 12, 2016. The formal order issued on
December 20, 2016, and the case was dismissed with prejudice. (Request for
judicial notice, exhibit H.)
Also in connection with their demurrer discussed, Defendants Quality Loan
Service Corporation, Ryan McKenzie, Kevin McCarthy, and Daniel Goulding, ask
this court to judicially notice, among other things, the order granting dismissal of
the complaint filed in federal court in the Central District of California,
referenced above, Gloria Estillore v. Wells Fargo Bank, Case No. SACV 16-1563
JVS (KESx). (Request for judicial notice, exhibit J.)
The federal docket, which is judicially noticed, indicates that even after
the federal district court dismissed the case, Ms. Estillore on December 22, 2016,
objected to the district court’s decision to dismiss the case. The federal docket
also reveals that Ms. Estillore attempted to appeal from the district court’s refusal
to later grant a preliminary injunction in the dismissed action. (Request for judicial
notice, exhibit H.)
Conclusion
The Court concludes that each of these three state actions and the
federal action all concern the same claim, controversy, and the same issues of
fact and law: the subject property located at 2068 West San Bruno Avenue in
Fresno, CA 93711, and the alleged fraud in connection with documents upon
which the foreclosure were based. All the actions were filed and maintained by
Ms. Estillore in propria persona. (Code Civ. Proc., § 391, subd. (b)(2).)
Further, the litigations were directed against many of the same
defendants as to whom the litigations were finally determined, as set forth below.
(Code Civ. Proc., § 391.7, subd. (b)(2).)
Wells Fargo Bank, N.A., was sued in state action number one which
concluded on February 27, 2015, and subjected to further litigation in action
number one when Ms. Estillore filed an ex parte application for a temporary
restraining order more than a year later which was denied on May 25, 2016. Wells
Fargo Bank, N.A., was also sued in state action number two, which was filed on
October 24, 2016, and concluded on March 15, 2017.
Select Portfolio Servicing, Inc., was sued in state action number one which
concluded on February 27, 2016, and subjected to further litigation in action
number one when Ms. Estillore filed an ex parte application for a temporary
restraining order more than a year later which was denied on May 25, 2016.
Select Portfolio Servicing, Inc., was also sued in state action number two, which
was filed on October 24, 2016, and concluded on March 15, 2017.
Quality Loan Service Corporation was sued in state action number one
which concluded on February 27, 2015, and subjected to further litigation in
action number one when Ms. Estillore filed an ex parte application for a
temporary restraining order more than a year later which was denied on May 25,
2016. Quality Loan Service Corporation was sued in state action number three,
filed on November 2, 2016, which will conclude on August 31, 2017, pursuant to
the demurrer analysis, above. Quality Loan Service Corporation was sued in the
federal action which concluded on December 22, 2016. Quality Loan Service
Corporation was subjected to further litigation in the federal action when after
dismissal Ms. Estillore attempted again to obtain a temporary restraining order
and then to appeal from the denial of that request. Quality Loan Service
Corporation was subjected to further litigation when after dismissal, Ms. Estillore
brought an unmeritorious motion to correct a clerical error or errors, which
motion was denied on August 22, 2017.
Daniel Goulding was sued in state action number three which will
conclude on August 31, 2017, as well as the federal action concluded on
December 22, 2016. Daniel Goulding was subjected to further litigation in the
federal action when after dismissal Ms. Estillore attempted again to obtain a
temporary restraining order and then to appeal from the denial of that request.
Pursuant to the intended prefiling order, Ms. Gloria Estillore will be
prohibited from filing any new litigation in the courts of this state in propria
persona without first obtaining leave of the presiding justice or presiding judge of
the court where the litigation is proposed to be filed. Disobedience of this order
may be punished as a contempt of court. (Code Civ. Proc., § 391.7.)
Pursuant to California Rules of Court, rule 3.1312(a), and Code of Civil
Procedure section 1019.5, subdivision (a), no further written order is necessary.
The minute order adopting this tentative ruling will serve as the order of the court
and service by the clerk will constitute notice of the order.
Tentative Ruling
Issued By: JYH on 08/30/17
(Judge’s initials) (Date)
(30)
Tentative Ruling
Re: Jesse Emmett v. Pholy Tuon
Superior Court No. 17CECG01566
Hearing Date: Thursday August 31, 2017 (Dept. 402)
Motion: Defendant Pholy Tuon’s Petition to file Cross-Complaint for
Civil Conspiracy
Tentative Ruling:
To Grant.
Explanation:
An attorney may be liable for conspiring with his or her client in connection with
a claim or dispute. However a court order is normally required before such a
complaint may be filed. (Civ. Code § 1714.10, subd. (a); Favila v. Katten Muchin
Rosenman LLP (2010) 188 Cal.App.4th 189, 206-212; Central Concrete Supply Co.,
Inc. v. Bursak (2010) 182 Cal.App.4th 1092, 1103.) Leave to plead the cause of
action will be granted if the court determines there is a “reasonable probability”
plaintiff “will prevail in the action.” (Civ. Code § 1714.10, subd. (a).) But this
requirement does not mandate that plaintiff prove that she would more likely
than not prevail on the claim. (Burtscher v. Burtscher (1994) 26 Cal.App.4th 720,
725.) Rather, plaintiff is only required to make a prima facie showing. (Ibid.) “In
making such prepleading determinations, a trial court is not weighing conflicting
evidence, determining credibility, or drawing inferences. It is performing a
‘gatekeeping’ function, filtering out frivolous allegations of conspiracy but
without subjecting them to the ‘fact adjudicative screen’ that would violate the
right to a jury trial.” (Burtscher, supra, 26 Cal.App.4th at 726; see also Rickley v.
Goodfriend (2013) 212 Cal.App.4th 1136, 1166.)
Under the agent's immunity rule however, an agent is not liable for conspiring
with the principal when the agent is acting in an official capacity on behalf of
the principal. (Pavicich v. Santucci (2000) 85 Cal.App.4th 382, 394.) So the only
viable claims for an attorney's civil conspiracy with a client then, are claims that
an attorney, conspiring to cause a client to violate a statutory duty peculiar to
the client, acted not only in the performance of a professional duty to serve the
client but also in furtherance of the attorney's financial gain or claims that the
attorney violated the attorney‘s own duty to the plaintiff. (Doctors’ Co. v.
SuperiorCourt (1989) 49 Cal.3d 39, 46 - 47; Panoutsopoulas v. Chambliss (2007)
157 Cal.App.4th 297, 304.) Ironically, both are exempted from the prepleading
determination requirement under Section 1714.10, subdivision (a). (Civ. Code §
1714.10, subd. (c).) But please note that engaging in self-help tactics imposes an
independent duty where none would otherwise exist and precludes application
of Section 1714.10 because “self-help is not the practice of law.” (Burtscher,
supra, 26 Cal.App.4th 720.)
Here, Attorney Webb opposes based upon agent’s immunity. (Opposition, filed:
8/15/17 p2 ¶A, pp3-4 ¶B.) It is not convincing. Agent’s immunity does not apply
because Attorney Webb engaged in self-help, which is “not the practice of
law.” (Burtscher, supra, 26 Cal.App.4th 720.) Instead of bringing an ex parte for a
temporary restraining order and seeking appointment of a receiver during the
pendency of this action, Attorney Webb unilaterally decided that the operative
deed was fraudulent. He then informed tenants that Petitioner was no longer
entitled to rents, and he furnished deeds he knew to be outdated in support of
his misrepresentations. The application of agent’s immunity and Section 1714.10
are therefore precluded.
Nonetheless, the elements of a civil conspiracy are (1) formation and operation
of the conspiracy, (2) damage resulting to plaintiff, and (3) from an act done in
furtherance of the common design. (I-CA Enterprises, Inc. v. Palram Americas,
Inc. (2015) 235 Cal.App.4th 257, fn.2; Prakashpalan v. Engstrom, Lipscomb and
Lack (2014) 223 Cal.App.4th 1105, 1136.) And here, Petitioner adequately
supports her civil conspiracy claim with the following allegations of direct
involvement by Attorney Webb: After unilaterally deciding that the operative
deed was a fraud, Attorney Webb accompanied Plaintiff Emmett and the police
to a partnership property and informed tenants that Petitioner was no longer
entitled to rents. (Webb Dec., filed: 8/15/17 ¶¶ 6, 10, Ex. B.) Attorney Webb then
sent tenants a follow-up letter which included a copy of the outdated deed and
reiterated misrepresentations made during the earlier encounter. (Id. at Ex. D.)
Pursuant to California Rules of Court, rule 3.1312(a), and Code of Civil
Procedure section 1019.5, subdivision (a), no further written order is necessary.
The minute order adopting this tentative ruling will serve as the order of the court
and service by the clerk will constitute notice of the order.
Tentative Ruling
Issued By: JYH on 08/30/17
(Judge’s initials) (Date)
(29)
Tentative Ruling
Re: M. Paul Humphreys v. Community Behavioral Health Center,
et al.
Case No. 17CECG01068
Hearing Date: August 31, 2017 (Dept. 402)
Motions: Defendant Fresno Community Hospital and Medical Center
dba Community Behavioral Health Center’s demurrer to first
cause of action; motion to strike
Tentative Ruling:
To sustain the demurrer to Plaintiff’s first cause of action, with leave to
amend. (Code Civ. Proc. §430.10(e).) To grant the motion to strike, with leave to
amend granted solely to allow Plaintiff to seek leave to file an amended
complaint that includes a request for punitive damages. (Code Civ. Proc.
§425.13(a).)
Explanation:
Demurrer - duplicative claims
Duplicative claims is a proper ground for sustaining a demurrer. (Palm
Springs Villas II Homeowners Association, Inc. v. Parth (2016) 248 Cal.App.4th 268,
290.)
“As to any given defendant, only one standard of care obtains under a
particular set of facts, even if the plaintiff attempts to articulate multiple or
alternate theories of liability.” (Flowers v. Torrance Memorial Hospital Medical
Center (1994) 8 Cal.4th 992, 998, italics added.) Thus, the alleged breach of a
duty cannot give rise to distinct causes of action for both ordinary negligence
and professional negligence. (Id.)
In the case at bench, Plaintiff’s fifth cause of action for medical
negligence is based on the same facts as Plaintiff’s first cause of action, for
general negligence. The same set of facts cannot give rise to two distinct causes
of action. Accordingly, Defendant Fresno Community Hospital’s demurrer to
Plaintiff’s first cause of action is sustained, with leave to amend.
Motion to strike - punitive damages
“In any action for damages arising out of the professional negligence of
a health care provider, no claim for punitive damages shall be included in a
complaint or other pleading unless the court enters an order allowing an
amended pleading that includes a claim for punitive damages to be filed.”
(CCP §425.13(a).) Accordingly, where the action for damages arises out of the
professional negligence of a health care provider, a pretrial hearing must be
held before a claim for punitive damages may be included. (Ibid.; Cooper v.
Superior Court (1997) 56 Cal.App.4th 744, 749.)
Here, Plaintiff’s fifth cause of action against Defendant Fresno Community
Hospital alleges medical negligence, specifically stating the claim arises from
health care services provided by Defendant. Accordingly, Plaintiff is subject to
the provisions of Code of Civil Procedure section 425.13, subdivision (a). Plaintiff
has not obtained an order from this Court permitting Plaintiff to include a request
for punitive damages in his first amended complaint. Plaintiff’s request for
punitive damages is therefore improper. Defendant’s motion to strike is granted.
Leave to amend is granted to allow Plaintiff to file a motion for leave to file an
amended complaint that includes a proper request for punitive damages
pursuant to Code of Civil Procedure section 425.13, subdivision (a), only.
Judicial notice is taken as requested by moving party.
Pursuant to California Rules of Court, rule 3.1312(a), and Code of Civil
Procedure section 1019.5, subdivision (a), no further written order is necessary.
The minute order adopting this tentative ruling will serve as the order of the court
and service by the clerk will constitute notice of the order.
Tentative Ruling
Issued By: JYH on 08/30/17
(Judge’s initials) (Date)
Tentative Rulings for Department 403
(5)
Tentative Ruling
Re: Hernandez v. Diaz
Superior Court Case No: 14 CECG 02272
consolidated with 14 CECG 02289
Hearing Date: August 31, 3027 (Dept. 403)
Petitions: (1) Approval of Compromise of Claim of Minor David
Hernandez;
(2) Approval of Compromise of Claim of Minor
Jocelyn Hernandez
Tentative Ruling:
To deny each Petition without prejudice.
Explanation:
Regarding the Petition of David Hernandez, there was no recent doctor’s
note submitted in support of the assertion that he is completely recovered. Item
11c was not filled in as to the terms of settlement. Item 16 lists the incorrect
amount that will be delivered to the minor. Finally, Item 21 requests that
VanWagenen be given permission to deposit the funds in the bank account of
the minor, if the Petitioner is unable to do so. But, the Court would have no
means of knowing if the Petitioner is unable to do so. If this request is important,
there should be a time limit; e.g., if the Petitioner is unable to deposit the funds
within 30 days after delivery….
As for the Petition for Jocelyn Hernandez, Items 7-8 regarding the nature
of her injuries and the treatment were not completed. There was also a failure to
attach a recent doctor’s note in support of the contention that she is completely
recovered. Her medical records listed a probable concussion. This is a
significant injury. Item 11c was not filled in as to the terms of settlement. Item
13b(3) was mistakenly checked off. It deals with Medicare payments. Item 16
states the incorrect amount that will be delivered to the minor. Finally, Item 21
requests that VanWagenen deposit the funds in the bank account of the minor,
if the Petitioner is unable to do so. But, again, how would the Court know? To
reiterate, if this request is important, there should be a time limit; e.g., if the
Petitioner is unable to deposit the funds within 30 days after delivery….As a result
of the foregoing, both Petitions will be denied without prejudice.
Pursuant to California Rules of Court, rule 3.1312(a) and Code of Civil
Procedure section 1019.5, subd. (a), no further written order is necessary. The
minute order adopting this tentative ruling will serve as the order of the court and
service by the clerk will constitute notice of the order.
Tentative Ruling
Issued By: KCK on 08/30/17
(Judge’s initials) (Date)
(20) Tentative Ruling
Re: Church v. Huges et al., Superior Court Case No.
17CECG01341
Hearing Date: August 31, 2017 (Dept. 403)
Motion: Viking Insurance Company’s Motion to Quash Service
of Summons
Tentative Ruling:
To grant.
Explanation:
Plaintiff served the insurer for defendant. But the insurer is not named in
the complaint or the summons. Accordingly, it was improperly served. The
complaint must include the name of all parties. (Code Civ. Proc. § 422.40.) The
comment section of Code Civ. Proc. § 412.10 states that a new summons is
required if the summons does not list the defendant because the court has no
jurisdiction over a nonparty. An amended complaint must be served along with
the amended summon. (Gillette v. Burbank Community Hospital (1976) 56
Cal.App.3d 430.)
If plaintiff wants to bring Viking into this action as a party, she will have to
amend the complaint and summons and re-serve it.
Pursuant to Cal. Rules of Court, Rule 3.1312(a) and Code Civ. Proc. §
1019.5(a), no further written order is necessary. The minute order adopting this
tentative ruling will serve as the order of the court and service by the clerk will
constitute notice of the order.
Tentative Ruling
Issued By: KCK on 08/30/17
(Judge’s initials) (Date)
Tentative Rulings for Department 501 03
Tentative Ruling
Re: Martinez v. John
Case No. 16 CE CG 01433
Hearing Date: August 31st, 2017 (Dept. 501)
Motion: Defendant Dr. Thampi John’s Motion for Summary Judgment
Tentative Ruling:
To grant Dr. John’s motion for summary judgment. (Code Civ. Proc. §
437c.)
Explanation:
In actions for medical malpractice, the defendant may meet its burden
on summary judgment by presenting the declaration of a medical expert stating
that his or her care and treatment of the plaintiff did not fall below the standard
of care, and did not cause plaintiff’s injuries. (Powell v. Kleinman (2007) 151
Cal.App.4th 112, 123, internal citations omitted.)
Here, Dr. John has met her burden of production by presenting the
declaration of her expert, Dr. Wiener, who opines that Dr. John performed within
the standard of care at all times in her care and treatment of plaintiff. (Wiener
decl., ¶ 20.) In fact, Dr. Wiener has concluded based on his review of the
medical records that Dr. John did not place the foreign body in plaintiff’s body
that was the alleged cause of plaintiff’s injuries. (Id. at ¶ 20.) The radiologist who
reviewed plaintiff’s chest CT dated March 21st, 2015, two days before the March
23rd, 2015 procedure performed by Dr. John, noticed the presence of the
retained wire in plaintiff’s body. (Id. at ¶ 19.) In other words, the retained wire
was present in plaintiff’s body before Dr. John performed the procedure on
plaintiff, and thus Dr. John could not have placed it in plaintiff. (Ibid.) Thus, Dr.
Wiener has concluded that Dr. John’s care and treatment of plaintiff did not fall
below the standard of care, and that nothing she did or failed to do was a
substantial factor in causing plaintiff’s injuries. (Id. at ¶¶ 21, 22.)
Therefore, defendant has satisfied her burden of showing that she was not
negligent and did not cause plaintiff’s injuries. The burden then shifts to plaintiff
to present his own expert declaration showing both that defendant was
negligent in caring for and treating plaintiff, and that defendant’s negligence
caused plaintiff’s injuries. Here, plaintiff has not submitted any opposition or
evidence that would tend to raise a triable issue of material fact as to whether
defendant breached the standard of care with regard to her care and
treatment of plaintiff, or whether her actions or inactions caused plaintiff’s
injuries. As a result, plaintiff has not met her burden of showing the existence of
triable issues of material fact, and defendant is entitled to summary judgment as
to the entire complaint.
Pursuant to CRC 3.1312 and CCP §1019.5(a), no further written order is
necessary. The minute order adopting this tentative ruling will serve as the order
of the court and service by the clerk will constitute notice of the order.
Tentative Ruling
Issued By: _______MWS_______ on _08/29/17
(Judge’s Initials) (Date)
(6)
Tentative Ruling
Re: The People of the State of California v. Tran
Superior Court Case No.: 14CECG00243
Hearing Date: August 31, 2017 (Dept. 501)
Motion: By Defendants Minh The Tran and Nuong H. Vu for
litigation expenses pursuant to Code of Civil
Procedure section 1250.410
Tentative Ruling:
To deny.
Explanation:
The lead case was consolidated for all purposes on June 11, 2015, with
case number 14CECG02079, and later again with Defendants’ Minh The Tran’s
and Nuong H. Vu’s (“Defendants”) inverse condemnation action for trial
purposes only.
The verdict and ensuing judgment was for total compensation in the
amount of $1,380,000 in favor of Defendants in the consolidated cases; the
inverse condemnation action netted zero to the Defendants. Defendant
Riverbend MHP, LLC, which did not appear at the trial, also was awarded
compensation concerning access rights to a well on the northwest side of two of
the parcels in the amount of $20,000.
In determining whether the property owner is entitled to litigation
expenses, the court must consider the final offer and demand, and these are the
only offers and demands to be considered in determining entitlement to
litigation expenses. (Code Civ. Proc., § 1250.410, subd. (a).) The court's duty in
determining whether to award litigation expenses, however, does not merely
involve a comparison of numbers between the final offer and demand. Rather,
the court must consider all of the evidence admitted with respect to that offer
and demand. The court's determination of the litigation expense issue is a
resolution of a question of fact and will not be disturbed on appeal if it is
supported by substantial evidence. (City of Commerce v. National Starch &
Chemical Corp. (1981) 118 Cal.App.3d 1, 19-20.)
Defendants appear to take issue with the fact that a single offer was
made to cover both parcels because the case started out as two cases.
However, normally when there is a complete consolidation, consolidation occurs
where the parties are identical and the causes of action could have been
joined. The pleadings are regarded as merged, one set of findings is made, and
one judgment is rendered. (Hamilton v. Asbestoc Corp., Ltd. (2000) 22 Cal.4th
1127, 1147-1148.) That is what occurred here. Had these two actions been filed
together from the beginning, there would have been nothing untoward at all
about Plaintiff making one offer for the whole take, even if the two properties
were totally different as here they were.
The Court finds the final offer of $1,156,000 as compared to the final jury
verdict of $1,380,000, with a ratio of 83.77%, was not unreasonable. The final offer
did not lack good faith, care, and accuracy.(Tracy Joint Unified School District v.
Pombo (2010) 189 Cal.App.4th 889, 896.)
Pursuant to California Rules of Court, rule 3.1312(a), and Code of Civil
Procedure section 1019.5, subdivision (a), no further written order is necessary.
The minute order adopting this tentative ruling will serve as the order of the court
and service by the clerk will constitute notice of the order.
Tentative Ruling
Issued By: _______MWS_______ on _08/29/17
(Judge’s Initials) (Date)
Tentative Rulings for Department 502
(20) Tentative Ruling
Re: Cardamon et al. v. The Dominion Courtyard Villas et
al., Superior Court Case No. 16CECG01918
Hearing Date: August 31, 2017 (Dept. 502)
Motion: Defendants’ Motion for Summary Judgment
Tentative Ruling:
To deny. (Code Civ. Proc. § 473c(c).)
Explanation:
Defendants operate and/or manage nine residential apartment
complexes around Fresno County. (UMF 1.) Defendants collect security deposits
from their tenants to be used to reimburse them for repairs to units caused by
tenants, or to clean the premises upon termination of the tenancy necessary to
return the unit to the same level of cleanliness it was at the inception of the
tenancy. (UMF 2.) Defendants add on a 40% “administrative fee” to all such
charges, which defendants contend is to reimburse defendants for out-of-
pocket costs such as purchasing supplies, scheduling vendors, coordinating and
performing the labor related to making repairs and/or cleaning units, as well as
general overhead expenses such as payroll taxes, workmen’s compensation
insurance, health insurance, supervision, administration, vacation time, sick time,
non-productive time, and breaks, and for use of tools, automotive expenses, golf
carts, etc. (UMF 4-6.)
In this class action plaintiffs maintain that the 40% administrative fee
violates Civil Code section 1950.50, which governs the use of security deposits.
Defendants move for summary judgment on the ground that “the undisputed
facts establish that Defendants’ practice of charging an administrative fee to
reimburse Defendants for reasonably necessary costs to repair damages to the
premises caused by the tenants (exclusive of ordinary wear and tear) and clean
the premises upon termination of the tenancy is lawful pursuant to California Civil
Code section 1950.5.” (Notice of Motion.)
Summary judgment is properly granted if there is no triable issue of fact
and the issues raised by the pleadings may be decided as a matter of law.
(Code Civ. Proc. § 4370(c); Mero v. Sadoff (1995) 31 Cal.App.4th 1466, 1478.)
Civil Code section 1950.5 provides in pertinent part:
(a) This section applies to security for a rental agreement for
residential property that is used as the dwelling of the tenant.
(b) As used in this section, “security” means any payment, fee,
deposit, or charge, including, but not limited to, any payment, fee,
deposit, or charge, except as provided in Section 1950.6, that is
imposed at the beginning of the tenancy to be used to reimburse
the landlord for costs associated with processing a new tenant or
that is imposed as an advance payment of rent, used or to be
used for any purpose, including, but not limited to, any of the
following:
***
(2) The repair of damages to the premises, exclusive of ordinary
wear and tear, caused by the tenant or by a guest or licensee of
the tenant.
(3) The cleaning of the premises upon termination of the tenancy
necessary to return the unit to the same level of cleanliness it was in
at the inception of the tenancy. The amendments to this
paragraph enacted by the act adding this sentence shall apply
only to tenancies for which the tenant's right to occupy begins
after January 1, 2003.
***
(e) The landlord may claim of the security only those amounts as
are reasonably necessary for the purposes specified in subdivision
(b). The landlord may not assert a claim against the tenant or the
security for damages to the premises or any defective conditions
that preexisted the tenancy, for ordinary wear and tear or the
effects thereof, whether the wear and tear preexisted the tenancy
or occurred during the tenancy, or for the cumulative effects of
ordinary wear and tear occurring during any one or more
tenancies.
(g)(1) No later than 21 calendar days after the tenant has vacated
the premises, but not earlier than the time that either the landlord
or the tenant provides a notice to terminate the tenancy under
Section 1946 or 1946. 1, Section 1161 of the Code of Civil
Procedure, or not earlier than 60 calendar days prior to the
expiration of a fixed-term lease, the landlord shall furnish the
tenant, by personal delivery or by first-class mail, postage prepaid,
a copy of an itemized statement indicating the basis for, and the
amount of, any security received and the disposition of the
security, and shall return any remaining portion of the security to
the tenant. After either the landlord or the tenant provides notice
to terminate the tenancy, the landlord and tenant may mutually
agree to have the landlord deposit any remaining portion of the
security deposit electronically to a bank account or other financial
institution designated by the tenant. After either the landlord or the
tenant provides notice to terminate the tenancy, the landlord and
the tenant may also agree to have the landlord provide a copy of
the itemized statement along with the copies required by
paragraph (2) to an email account provided by the tenant.
(2) Along with the itemized statement, the landlord shall also
include copies of documents showing charges incurred and
deducted by the landlord to repair or clean the premises, as
follows:
(A) If the landlord or landlord's employee did the work, the
itemized statement shall reasonably describe the work performed.
The itemized statement shall include the time spent and the
reasonable hourly rate charged.
(B) If the landlord or landlord's employee did not do the work, the
landlord shall provide the tenant a copy of the bill, invoice, or
receipt supplied by the person or entity performing the work. The
itemized statement shall provide the tenant with the name,
address, and telephone number of the person or entity, if the bill,
invoice, or receipt does not include that information.
(C) If a deduction is made for materials or supplies, the landlord
shall provide a copy of the bill, invoice, or receipt. If a particular
material or supply item is purchased by the landlord on an ongoing
basis, the landlord may document the cost of the item by providing
a copy of a bill, invoice, receipt, vendor price list, or other vendor
document that reasonably documents the cost of the item used in
the repair or cleaning of the unit.
(Emphasis added.)
The first issue is whether the administrative fee is permissible at all under
section 1950.5.
Defendants highlight some of the broad language of the statute.
Subdivision (e) provides that the landlord may only claim from a tenant’s security
“those amounts as are reasonably necessary for the purposes specified in
subdivision (b).” “Security” is defined to include “any … fee … or charge … to
be used for any purpose, … including … (2) The repair of damages to the
premises, exclusive of ordinary wear and tear, caused by the tenant or by a
guest or licensee of the tenant” and “(3) The cleaning of the premises upon
termination of the tenancy necessary to return the unit to the same level of
cleanliness it was in at the inception of the tenancy.”
Subdivision (e) sets forth limitations on claims against the security
(preexisting defective conditions and ordinary wear and tear). Defendants point
out that this does not prohibit charging an administrative fee against the deposit
when reasonably necessary to reimburse the landlord for costs associated with
the purposes specified in subdivision (b).
However, there is no indication that the Legislature contemplated
administrative fees such as that charged by defendants. The court cannot say
that the failure to explicitly prohibit a specific charge is the same as authorizing it.
Defendants contend that these administrative fees were contemplated
by the legislature in enacting section 1950.5. “The words of the statute must be
construed in context, keeping in mind the statutory purpose, and statutes or
statutory sections relating to the same subject must be harmonized, both
internally and with each other, to the extent possible. [Citations.]” (DynaiMed,
Inc. v. Fair Employment & Housing Com. (1987) 43 Cal.3d 1379, 1386-1387.)
Defendants contend that because subdivision (b) includes the terms “payment,
fee, deposit or charge” to define security, the Legislature intended administrative
fees to be included in security. They quote Kraus v. Trinity Management Services,
Inc. (2000) 23 Cal.4th 116, 140: “Subdivision (b) defines the term [security] and,
while it provides that its examples of securities are not exclusive, it supports a
conclusion that a security fee paid by a tenant to a landlord is an amount
intended to offset expenses incurred by the landlord as a result of tenant
conduct during the tenancy.” (Emphasis added.)
However, that begs the question whether the Legislature intended to
allow only those fees and costs directly incurred in as a result of tenant conduct
during the tenancy, or more attenuated expenses such as those encompassed
in the administrative fee charged by defendants. Kraus could just as easily be
read as supporting plaintiffs’ position that the fee is unlawful, as the security
deposit is designed to offset expenses resulting from the “conduct” of tenants,
not general overhead expenses such as a golf cart, health insurance, workers
compensation insurance, automotive expenses, etc.
Defendants then discuss the legislative history of the statute, pointing to
statements by Senator Tom Torlakson, the author of amendments requiring
documentation of claims against security deposits. (Defendants’ RJN Exh. A.)
Senator Torlakson stated that section 1950.5 “authorizes a landlord to collect a
security deposit from a tenant upon the rent of residential property and allows
the security deposit to be used to reimburse landlords for their out-of-pocket
costs for items and repairs for the unit and to cover any defaults incurred in
connection with the tenancy.” Senator Torlakson explained that section 1950.5
“specifically allows rental property owners to charge tenants for their reasonable
and customary out-of-pocket expenses, which may include, but is not limited to,
the owner and/or employees‘ reasonable hourly rate to make repairs or clean
the unit (with the exception of reasonable wear and tear).” (Ibid.) Torlakson
adds that the intent of the mandate that landlords provide tenants with copies
of bills, vendor price lists and other documents for material purchased and labor
expended for rental units is “to provide tenants with documentation to
demonstrate that the total charges deducted from their security deposit by the
landlord does not exceed the reasonable out-of-pocket costs of the landlord for
those items and/or services.” (Ibid.)
However, Senator Torlakson’s comments seem to support plaintiff’s
position more than defendants’. The court does not believe that one would
ordinarily consider general overhead to constitute an out-of-pocket expense
associated with a repair or cleaning expense. As an example of what expenses
may be recouped, Senator Torlakson refers to the “reasonable hourly rate to
make repair or clean the unit …” That is an out-of-pocket expense, and one that
can be clearly identified in the itemized statement required by subdivision (g).
How might the various expenses comprising the 40% administrative fee (UMF 4-6)
be specifically itemized in the statement? That would seem to be very difficult, if
not impossible.
Plaintiffs point out that subdivision (b)(2) and (3) specifically authorize
charges for repairing and cleaning the premises. Under subdivision (g)(2)(A) if
the landlord or its employees did the work, the itemized statement must describe
the work performed and include the time spent and the reasonably hourly rate
charged. It does not authorize charging an administration fee. A fair reading of
the two subdivisions does support the conclusion that the landlord can only
charge for the actual “time” and “work” performed to repair or clean if an
outside vendor is not used. The statute specifically authorizes landlords to
deduct actual costs; it says nothing of general overhead.
Even if charging an administrative fee were permissible under the statute,
there remains the question of whether the fee charged by defendants is
reasonable, or “reasonably necessary.” (Civ. Code § 1950.5(e).)
Addressing this requirement, in the moving papers defendants simply rely
on UMF 4-7 in describing what the 40% fee is intended to compensate – out-of-
pocket cost such as purchasing supplies, scheduling vendors, coordinating and
performing the labor related to making repairs and/or cleaning a unit after the
tenant has vacated, payroll taxes, workmen’s compensation insurance, health
insurance, supervision, administration, vacation time, sick time, non-productive
time, and breaks to compensate Defendants’ employees who are spending
their working time engaged in making repairs and cleaning recently vacated
units. (UMF 4-5; Ellis Dec. ¶¶ 10-12.) Defendants assert that these costs are
reasonably necessary to reimburse defendant for expenses related to repair
damages and cleaning the premises. (MPA 10:14-16.)
But if defendants are charging an hourly rate for work performed by their
employees, then those categories of costs would presumably be covered in the
hourly rate charged. The moving papers include no information about how the
other costs are calculated, what they encompass, or what criteria is used for
determining what costs to claim against the deposits.
A 40% fee applied for work not performed by the landlord or its
employees may very well be excessive. Hundreds of dollars may be spent on
carpet cleaning, or thousands for carpet replacement, but little work done by
the landlord’s employee beyond placing a phone call and opening up the unit.
Charging a 40% fee on such expenses might be excessive.
And as for the figures presented claiming that the Dominion operates at a
loss when it comes to restoration of the units (UMF 8-13), the moving papers are
extremely vague in regards to where the figures come from or how they are
calculated. (See Ernst Dec.) Are the “loss” figures expenses that exceed the
security deposits? Is Dominion charging less than the full security deposit and
then adding on the 40% administrative fee?
How did defendants settle on 40%? Is that a number picked out of thin
air? What criteria was utilized to determine that this percentage would
adequately compensate defendant for repair and cleaning-related overhead?
There is no discussion or analysis pertaining to the costs that the administrative
fee is designed to compensate (UMF 4, 5), or what percentage of defendants’
total operating costs and overhead are attributable to restoration of rental units.
Based on the information presented, the court has no way of assessing the
reasonableness of that percentage. The information presented is simply too
vague and incomplete to determine that this 40% fee is reasonable.
The court finds that defendants have not met their threshold burden as
the moving party (Code Civ. Proc. § 437c(p)(2)), and therefore the motion must
be denied.
Finally, the court notes that plaintiffs oppose the motion in part on the
ground that defendants failed to provide an itemized statement for the fee as
required by subdivision (g)(2)(A). However, this theory is not alleged anywhere in
the First Amended Complaint (“FAC”). The FAC simply alleges that “[t]he 40%
administration fees deducted from the security deposits violates Civil Code
section 1950.5.” (See FAC ¶ 52.) There is no allegation regarding the statement
itemizing the fees. The pleadings serve as the “outer measure of materiality” in a
summary judgment motion, and the motion may not be granted or denied on
issues not raised by the pleadings. (Laabs v. City of Victorville (2008) 163
Cal.App.4th 1242, 1258.) Plaintiffs cannot create a triable issue by raising
disputes not encompassed in the pleading.
The court notes that defendant’s objection numbers 1, 3, 6 and 7 are
sustained, and the remainder are overruled. These evidentiary objections have
no bearing on the above analysis.
Pursuant to Cal. Rules of Court, Rule 3.1312(a) and Code Civ. Proc. §
1019.5(a), no further written order is necessary. The minute order adopting this
tentative ruling will serve as the order of the court and service by the clerk will
constitute notice of the order.
Tentative Ruling
Issued By: RTM on 08/29/17
(Judge’s initials) (Date)
(28)
Tentative Ruling
Re: Fishinghawk v. Schuk
Case No. 17CECG01457
Hearing Date: August 31, 2017 (Dept. 502)
Motion: By Defendants Orchard Park Leasing, LLC, Orchard Park
Management, LLC and Erik Schuk for a protective order
regarding Plaintiff Christina Fishinghawk’s Special
Interrogatories, Set One, Nos. 94 and 95.
Tentative Ruling:
To take the hearing off calendar.
Explanation:
According to the Notice of Motion, Defendants are moving for a
protective order pursuant to Code of Civil Procedure §§ 2017.020, et seq.,
2019.030, 2023.010, et seq., and 2030.090, et seq.
Fresno Superior Court Local Rule 2.1.17 sets forward a procedure parties
are required to utilize before bringing discovery motions. This procedure applies
to motions under Code of Civil Procedure sections 2016.010 through 2036.050.
This motion was not brought pursuant to this procedure and therefore will not be
considered by the Court. Therefore, the motion is taken off calendar to allow the
parties the opportunity to comply with Rule 2.1.17’s requirements.
Pursuant to California Rules of Court, rule 3.1312, subdivision (a), and Code
of Civil Procedure section 1019.5, subdivision (a), no further written order is
necessary. The minute order adopting this tentative ruling will serve as the order
of the court and service by the clerk will constitute notice of the order.
Tentative Ruling
Issued By: RTM on 08/29/17
(Judge’s initials) (Date)
Tentative Rulings for Department 503 (6)
Tentative Ruling
Re: Saint Agnes Medical Center v. Santé Community
Physicians IPA Medical Corporation
Superior Court Case No.: 13CECG03308
Hearing Date: August 31, 2017 (Dept. 503)
Motions: (1&2) By Edward Pacer and David Scriven Young to
appear as counsel pro hac vice on behalf of Santé
Community Physicians IPA Medical Corp.;
(3) Motion to compel Defendant Santé Community
Physicians IPA Medical Corp.’s responses to Plaintiff’s
amended notice of Santé’s person most qualified
and requests for production of documents;
(4) Motion by Santé Community Physicians IPA
Medical Corp. to quash St. Agnes Medical Center’s
deposition subpoena for production of business
records to the custodian of records for Santé Health
System, Inc.;
(5) Motion by nonparty Fresno Community Hospital
and Medical Center to quash St. Agnes Medical
Center’s deposition subpoena for production of
business records to the custodian of records for
Community Medical Centers
Tentative Ruling:
The applications to appear as counsel pro hac vice are denied, without
prejudice. Any new hearing date on the applications must be obtained pursuant
to The Superior Court of Fresno County, Local Rules, rule 2.2.1.
To grant the motion to compel, with the further responses due within four
months after service of this minute order, unless the parties extend the time due
to technical issues with conversion of the ESI necessary to produce the
documents responsive to the requests.
To grant the motions to quash.
Explanation:
Applications to appear pro hac vice
California Rules of Court, rule 9.40 provides, in relevant part [emphasis
added]:
(c) Application
(1) Application in superior court
A person desiring to appear as counsel pro hac vice in a superior
court must file with the court a verified application together with
proof of service by mail in accordance with Code of Civil
Procedure section 1013a of a copy of the application and of the
notice of hearing of the application on all parties who have
appeared in the cause and on the State Bar of California at its San
Francisco office. The notice of hearing must be given at the time
prescribed in Code of Civil Procedure section 1005 unless the court
has prescribed a shorter period.
The proof of service filed here does not mention service on the California
State Bar by mail.
Attorney Eric Gruzen states in his declaration that he “caused” the State
Bar of California to be personally served at its San Francisco office. This is
hearsay. Mr. Gruzen’s declaration does not qualify as a proof of service. The
person actually making the service must fill out a proof of service, stating, among
other things, that they are over the age of 18 and not a party to the action;
these statements are not included. The person making the service must list their
residence or business address, this statement is not included. The person making
the service must list the business or residential address where the California State
Bar was served; this statement is not included. See, in general, Code of Civil
Procedure section 1011, and Judicial Council of California form POS-040.
Attorney Edward Pacer states that he was admitted to the “Bar of the
State of Chicago in 1988.” (Decl. Edward Pacer, ¶5.) There is no state of
Chicago.
Motion by St. Agnes to compel Santé to product documents in response to
Plaintiff’s amended notice of Santé’s person most qualified and requests for
production of documents
Code of Civil Procedure section 2025.480 provides, in relevant part:
(d) In a motion under subdivision (a) relating to the production of
electronically stored information, the deponent objecting to or
opposing the production, inspection, copying, testing, or sampling
of electronically stored information on the basis that the information
is from a source that is not reasonably accessible because of the
undue burden or expense shall bear the burden of demonstrating
that the information is from a source that is not reasonably
accessible because of undue burden or expense.
…
(f) If the court finds good cause for the production of electronically
stored information from a source that is not reasonably accessible,
the court may set conditions for the discovery of the electronically
stored information, including allocation of the expense of discovery.
Preliminarily, the Court notes that Toshiba America Electronic
Components, Inc. v. Superior Court case involved the interpretation of Code of
Civil Procedure section 2031, subdivision (g)(1), now superseded by section
2031.280, which at the time of the decision did not include a provision for ESI.
Section 2025.480 provides the parameters for the Court to consider to rule on
today’s motion to compel. (Toshiba America Electronic Components, Inc. v.
Superior (2004) 124 Cal.App.4th 762, 767.)
The Court also notes that while it denied a prior motion to compel
document requests as untimely, it is well-settled that this does not preclude
asking for the same information through a deposition notice or deposition
subpoena. (Carter v. Superior Court (1990) 218 Cal.App.3d 994, 997.)
While the Court notes that there is some burden to translate the ESI into a
searchable format, Santé has not met its burden on the motion to show that the
information is from a source not reasonably accessible because of the undue
burden or expense so great that the motion should not be granted. (Code Civ.
Proc., §2025.480, subd. (d).) It is only if the responding party meets its burden
under (d), and if the propounding party makes a showing under (e), that the
Court may require the propounding party to pay the responding party’s
expenses of making the discovery. (Code Civ. Proc., § 2025.480, subd. (f).)
Motions to quash by Santé Community Physicians IPA Medical Corp. and non-
party Fresno Community Hospital and Medical Center
The Court grants the motions to quash for the same reasons as those
articulated in its December 1, 2016, order on a motion to quash a similar
subpoena directed, and incorporates that order here, with the following
distinctions and comments:
Although the instant subpoenas are not directed at a law firm bound by a
protective order preventing it from producing the documents and requiring the
law firm to destroy them, the documents are still protected by the Moffett action
protective order. St. Agnes has not shown a compelling interest sufficient to
overcome that expectation of privacy in the documents.
As noted in the opposition, St. Agnes deposed Santé’s person most
qualified, Scott Wells, who also served as CEO of Santé Health, regarding the use
of grant funds to establish a medical practice or clinic for the purpose of
recruiting physicians to Santé, testifying that Santé generally did not have plans
to recruit specific physicians or physician groups to Santé and that it had no plan
or strategy to use the payment of grant funds for recruitment. St. Agnes didn’t
ask Scott Wells any specific questions about Dr. Moffett or any grant associated
with Dr. Moffett even though Mr. Wells testified he had been deposed in the
Moffett matter. Such deposition questions would have been a non-privileged
source from which St. Agnes could have obtained such information.
Pursuant to California Rules of Court, rule 3.1312(a), and Code of Civil
Procedure section 1019.5, subdivision (a), no further written order is necessary.
The minute order adopting this tentative ruling will serve as the order of the court
and service by the clerk will constitute notice of the order.
Tentative Ruling
Issued By: A.M. Simpson on 08/29/17
(Judge’s initials) (Date)
03
Tentative Ruling
Re: Torba v. Fidelity National Title Company
Case No. 13 CE CG 03059
Hearing Date: August 31st, 2017 (Dept. 503)
Motion: Defendant Fidelity National Title Company’s Motion for
Summary Judgment, or in the Alternative, Summary
Adjudication
Tentative Ruling:
To grant defendant Fidelity’s motion for summary judgment as to all
causes of action alleged against it. (Code Civ. Proc. § 437c. )
Explanation:
Fourth Cause of Action for Negligence: The essential elements of a
negligence claim are: (1) a legal duty to use due care; (2) a breach of that duty;
and (3) the breach as the legal cause of the resulting injury. (6 Witkin, Summary
of Cal. Law, Torts, § 835, p. 52‘) The existence of a legal duty “is a question of
law to be resolved by the court.” (Bily v. Arthur Young & Co. (1992) 3 Cal. 4th
370, 397.)
Here, defendant Fidelity was the escrow company, and thus its legal duty
toward plaintiff was limited to carrying out the terms of the escrow instructions.
“‘An escrow involves the deposit of documents and/or money with a third party
to be delivered on the occurrence of some condition.’ An escrow holder is an
agent and fiduciary of the parties to the escrow. The agency created by the
escrow is limited - limited to the obligation of the escrow holder to carry out the
instructions of each of the parties to the escrow. If the escrow holder fails to
carry out an instruction it has contracted to perform, the injured party has a
cause of action for breach of contract. In delimiting the scope of an escrow
holder's fiduciary duties, then, we start from the principle that ‘[a]n escrow holder
must comply strictly with the instructions of the parties. [Citations.]’ On the other
hand, an escrow holder ‘has no general duty to police the affairs of its
depositors’; rather, an escrow holder's obligations are ‘limited to faithful
compliance with [the depositors'] instructions.’ Absent clear evidence of fraud,
an escrow holder's obligations are limited to compliance with the parties'
instructions.” (Summit Financial Holdings, Ltd. v. Continental Lawyers Title Co.
(2002) 27 Cal.4th 705, 711, internal citations omitted.)
Thus, “no liability attaches to the escrow holder for [its] failure to do
something not required by the terms of the escrow or for a loss incurred while
obediently following [the] escrow instructions.” (Lee v. Title Ins. & Trust Co. (1968)
264 Cal.App.2d 160, 163.) In other words, “‘[a]n escrow holder's fiduciary duty is
limited to compliance with the escrow instructions’”, and the escrow company’s
failure to do something that was not required by the instructions does not support
a cause of action for negligence, breach of fiduciary duty, or breach of
contract. (Tribeca Companies, LLC v. First American Title Insurance Company
(2015) 239 Cal.App.4th 1088, 1114.)
Here, plaintiff claims that Fidelity was negligent because it failed to follow
the escrow instructions when it did not include plaintiff’s address in the second
deed of trust, which resulted in a failure to give plaintiff notice of the pending
foreclosure on the first deed of trust and plaintiff’s interest in the property being
“wiped out” when the property was sold to someone else. (TAC, ¶¶ 67-69.)
However, plaintiff has not pointed to any portion of the escrow instructions that
required defendant to include plaintiff’s address in the second deed of trust. The
escrow instructions themselves do not include any such requirement. (Exhibit 1 to
Long decl.) Plaintiff himself admitted in his deposition that he reviewed and
approved the short form deed of trust and assignment of rents. (Defendant’s
Undisputed Material Fact No. 6.) He also conceded that he was unaware of
Fidelity failing to follow any written escrow instructions, and that he did not recall
making any oral instructions to Fidelity asking them to include his address in the
second deed of trust. (UMF No. 7.) In addition, he did not request that
defendant prepare a request for notice. (UMF No. 8.)
In his opposition, plaintiff does not point to any evidence that he ever
requested that Fidelity include his address on the second deed of trust or
prepare a request for notice. He claims that whether he made such requests,
and whether he read and approved the escrow instructions is, irrelevant to
whether Fidelity is liable for negligence. However, as discussed above, an
escrow company is only liable to the extent that it fails to carry out the written
and oral escrow instructions provided by the parties. (Summit Financial Holdings,
Ltd. v. Continental Lawyers Title Co., supra, 27 Cal.4th at p. 711.) Here, plaintiff
has not been able to show that Fidelity failed to follow any specific written or oral
escrow instruction from him, or that he gave any instruction that was not
included in the written escrow instructions. He apparently concedes that he
never gave any instruction with regard to including his address in the second
deed of trust or that he be given notice of any pending foreclosure proceeding
with regard to the first deed of trust. Thus, plaintiff has not shown that Fidelity
breached its duties with regard to carrying out the escrow instructions.
Plaintiff spends a considerable amount of his opposition attempting to
distinguish the holdings of Summit Financial, supra, and the other cases cited by
defendant on their facts. However, regardless of the specific factual scenarios
of the individual cases, the general rule remains that an escrow company only
has the duty to carry out the actual instructions given to it by the parties, and
that an escrow company will not be held liable for negligence unless it fails to
carry out the escrow instructions. (Summit Financial, supra, 27 Cal.4th at p. 711;
Tribeca Companies, LLC v. First American Title Insurance Company, supra, 239
Cal.App.4th at p. 1114; Amen v. Merced County Title Co. (1962) 58 Cal.2d 528,
534; Rianda v. San Benito Title Guar. Co. (1950) 35 Cal.2d 170, 173; Vournas v.
Fidelity Nat. Tit. Ins. Co. (1999) 73 Cal.App.4th 668, 674; Schaefer v. Manufacturers
Bank (1980) 104 Cal.App.3d 70, 77; Blackburn v. McCoy (1934) 1 Cal.App.2d 648,
655; Claussen v. First American Title Guaranty Co. (1986) 186 Cal.App.3d 429, 435-
436; Romo v. Stewart Title of California (1995) 35 Cal.App.4th 1609, 1618, fn. 9
Axley v. Transamerica Title Ins. Co. (1978) 88 Cal.App.3d 1, 9; Lee v. Title Ins. &
Trust Co. (1968) 264 Cal.App.2d 160, 162; 3 Miller & Starr, Cal. Real Estate (3d ed.
1989) §§ 6:1, pp. 2-3, 6:26, p. 68.) Since plaintiff has not pointed to any particular
escrow instruction that Fidelity failed to carry out, plaintiff has failed to raise any
triable issues of material fact with regard to the negligence cause of action.
In addition, while plaintiff relies on the declaration of his expert, James
Cordova, to support his position that Fidelity had a duty to include plaintiff’s
address in the second deed of trust and that it breached this duty when it
drafted the escrow instructions, the question of whether or not a legal duty exists
is not an issue that is properly established through expert testimony. The
existence of a legal duty “is a question of law to be resolved by the court.” (Bily
v. Arthur Young & Co., supra, 3 Cal. 4th at p. 397.) Nor does plaintiff’s expert
point to any legal authority for his claim that an escrow company owes its clients
a duty to not only follow the escrow instructions, but also make sure that the
lender’s address is included in the deed of trust. Again, such a contention is
contrary to the vast weight of authority, which only imposes a duty on the
escrow company to strictly follow the escrow instructions. Therefore, since
plaintiff has failed to show that Fidelity breached its duty by failing to comply
with the escrow instructions, plaintiff cannot prevail on his fourth cause of action
for negligence and the court intends to grant summary adjudication as to that
claim.
Fifth Cause of Action for Breach of Contract: The fifth cause of action is
based on Fidelity’s alleged failure to follow the escrow instructions. Again, the
undisputed facts show that Fidelity did not fail to follow any of the written escrow
instructions, and that there were no other oral instructions that plaintiff gave to
Fidelity. As a result, there is no evidence that Fidelity breached any instructions,
and in fact the evidence indicates that Fidelity followed the instructions it was
given. The alleged breach in the present case was outside the terms of Fidelity’s
contract, and cannot be used to impose liability on Fidelity. “An escrow holder
incurs no liability for failing to do something not required by the terms of the
escrow or for a loss caused by following the escrow instructions.” (Axley v.
Transamerica Title Ins. Co., supra, 88 Cal.App.3d at p. 9.) Consequently, the
court intends to grant summary adjudication of the fifth cause of action for
breach of contract based on failure to follow the escrow instructions.
Sixth Cause of Action for Breach of Contract and Breach of the Implied
Covenant of Good Faith and Fair Dealing: Plaintiff also alleges that Fidelity
breached the title insurance policy when it refused to provide insurance
coverage for plaintiff’s loss under the terms of the policy issued by Fidelity.
However, the undisputed facts show that defendant was not the issuer of the
policy. According to defendant’s evidence, it was a different corporation,
Fidelity National Title Insurance Company, not the defendant, Fidelity National
Title Company, that issued the insurance policy. (Cattau decl., ¶¶ 7-8.) Fidelity
National Title Insurance Company is a title insurance underwriter and is therefore
authorized to issue title insurance to insured. (Id. at ¶ 3.) While Fidelity National
Title Insurance and Fidelity National Title are in the same “family” of companies,
they are separate corporate entities, and Fidelity National Title Company does
not issue title insurance policies. (Ibid.) Thus, since Fidelity National Title
Company was not the issuer of the policy at issue here, it cannot be held liable
for any alleged failure to provide coverage under the terms of the policy.
Plaintiff provides no evidence to dispute the fact that Fidelity National Title
Company was not the issuer of the policy, or authorities that hold that a
company that did not issue a title insurance policy can somehow be held liable
for refusing to provide benefits under the policy. Instead, plaintiff argues that
Fidelity failed to raise the defense that it was not the issuer of the policy earlier in
the litigation, such as in a demurrer or its answer, and thus is should be estopped
from raising it now.
However, plaintiff is incorrect. Fidelity did in fact raise the defense that it
was not the issuer of the policy in its answer, which was filed on August 14th, 2014,
almost three years before it filed its summary judgment motion. The twenty-first
affirmative defense clearly states that, “Defendant did not issue any policy of
insurance to Plaintiff and owed him no duty with regard to any policy of
insurance.” (See Plaintiff’s Request for Judicial Notice, Exhibit 7, Answer to Third
Amended Complaint, p. 5, 21st Affirmative Defense.) Thus, even assuming that
the defendant needed to assert the fact that it was not the issuer of the subject
policy as an affirmative defense, it did so in a timely manner when it filed its
answer. Thus, the defense was not waived, nor is defendant estopped from
asserting it.
Plaintiff further contends that there are various Fidelity companies with
confusingly similar names, and that, in any event, plaintiff has now added Fidelity
National Title Insurance in place of a Doe defendant, so plaintiff has now sued
the correct party. However, the fact that there are several companies with
similar names within the Fidelity family does not mean that those companies are
interchangeable and that suing one is the equivalent of suing the others. Plaintiff
has provided no evidence that the various Fidelity companies are alter egos of
each other, or that they are not separate corporate entities. Therefore, plaintiff
has failed to show that he sued the correct defendant. Indeed, plaintiff
apparently concedes that he sued the wrong defendant for breaching the
insurance contract, since he has now added Fidelity National Title Insurance as a
defendant in the action.
Plaintiff’s belated addition of the title insurance company as a defendant
does not mean, however, that he can still pursue his claim for breach of the
insurance contract against Fidelity National Title Company. The fact remains
that Fidelity National Title Company is not the entity that issued the subject
policy, so it cannot be sued for breaching the policy or breaching the implied
covenant with regard to the policy. (Jones v. Aetna Casualty & Surety Co.
(1994) 26 Cal.App.4th 1717, 1722: “While an action for breach of the covenant of
good faith and fair dealing sounds in tort, the duty of good faith and fair dealing
arises from and exists solely because of the contractual relationship between the
parties.”) Therefore, the court intends to grant the motion for summary
adjudication of the sixth cause of action for breach of contract and breach of
the implied covenant.
Eighth Cause of Action for Equitable Estoppel: “The venerable doctrine of
equitable estoppel or estoppel in pais, which rests firmly upon a foundation of
conscience and fair dealing, finds its classical statement in the words of Lord
Denman: ‘[T]he rule of law is clear, that, where one by his words or conduct
wilfully causes another to believe the existence of a certain state of things, and
induces him to act on that belief, so as to alter his own previous position, the
former is concluded from averring against the latter a different state of things as
existing at the same time; ....’’” (City of Long Beach v. Mansell (1970) 3 Cal.3d
462, 488, internal citations omitted.)
“‘Generally speaking, four elements must be present in order to apply the
doctrine of equitable estoppel: (1) the party to be estopped must be apprised of
the facts; (2) he must intend that his conduct shall be acted upon, or must so act
that the party asserting the estoppel had a right to believe it was so intended; (3)
the other party must be ignorant of the true state of facts; and (4) he must rely
upon the conduct to his injury.’” (Id. at p. 489, internal citations omitted.)
Here, plaintiff has alleged that he relied on Fidelity “as part of its duties
and escrow instructions”, to include his address in the second deed of trust so
that he could be apprised of any significant event affecting the property,
including a foreclosure. (TAC, at ¶ 94.) He also alleges that Fidelity failed to
include his address in the second deed of trust, which prevented him from
receiving notice of the foreclosure and causing him to lose his interest in the
property. (Id. at ¶¶ 95, 96.)
Again, however, plaintiff cites to no authorities that would require Fidelity
to include his address in the second deed of trust. The general rule is that the
escrow company is only required to follow the escrow instructions, and nothing
more. (Summit Financial, supra, 27 Cal.4th at p. 711.) There was nothing in the
escrow instructions that required Fidelity to list plaintiff’s address in the second
deed of trust, so it had no legal duty to do so. Also, plaintiff has not alleged that
Fidelity ever made any express representations that it would list his address in the
second deed of trust, and he admits that he never asked them to do so.
Therefore, plaintiff has failed to show that there are any triable issues of material
fact with regard to the equitable estoppel claim, and the court intends to grant
summary adjudication of the eighth cause of action.
Pursuant to CRC 3.1312 and CCP §1019.5(a), no further written order is
necessary. The minute order adopting this tentative ruling will serve as the order
of the court and service by the clerk will constitute notice of the order.
Tentative Ruling
Issued By: A.M. Simpson on 08/29/17
(Judge’s initials) (Date)
(5)
Tentative Ruling
Re: Miller v. Benner
Superior Court Case No. 16 CECG 00040
Hearing Date: August 31, 2017 (Dept. 503)
Motion: By Plaintiff seeking entry of dismissal with prejudice
pursuant to acceptance of CCP § 998 offer
Tentative Ruling:
To deny the motion.
Explanation:
Plaintiff cites Sanford v. Rasnick (2016) 246 Cal.App.4th 1121 as authority for
the premise that a 998 offer cannot require the entry of a settlement agreement.
This is correct. Id. at 1132. In that case, the matter was appealed after the trial
court granted the defendants’ motion to tax costs and awarded costs to the
defendants under the “cost-shifting” procedure pursuant to CCP § 998. Id. at
1123-1124. But, the case does not stand for the proposition that a trial court can
adjudicate a dispute regarding the terms of an offer pursuant to CCP § 998.
Instead, the opposite is true. The Court does not have the power to adjudicate a
dispute over the terms of a “settlement” and enter judgment. See Bias v. Wright
(2002) 103 Cal.App.4th 811 at 814 and 822. See also Saba v. Crater (1998) 62
Cal.App.4th 150. Therefore, the motion must be denied.
Pursuant to California Rules of Court, rule 3.1312, subd. (a) and Code of
Civil Procedure section 1019.5, subd. (a), no further written order is necessary.
The minute order adopting this tentative ruling will serve as the order of the court
and service by the clerk will constitute notice of the order.
Tentative Ruling
Issued By: A.M. Simpson on 08/29/17
(Judge’s initials) (Date)
(5)
Tentative Ruling
Re: Dani Jolene Alldredge and Continental Divide
Insurance Company
Superior Court Case No. 17 CECG 02410
Hearing Date: August 31, 2017 (Dept. 503)
Petition: Relief from the Claims Filing Provisions of Gov. Code §
945.4
Tentative Ruling:
To deny.
Explanation:
Background
On July 27, 2016, Petitioner Alldredge while in the course and scope of her
employment was a passenger in a vehicle that was involved in a multi-vehicle
collision that began when a vehicle driven by Maria Elizabeth Guzman Robles, a
City of Fresno Police cadet during the course and scope of her employment
“rear-ended” a Land Rover. The Land Rover then struck a Dodge van. Ms.
Robles was operating a marked 2007 black Dodge Charger. Ms. Robles was
determined to have caused the accident. See Traffic Collision Report attached
to the Petition.
Ms. Alldredge, a resident of Oregon tore the meniscus in her left knee as a
result. She required surgery. She received workers’ compensation from
Continental Divide Insurance Company. The amount received to date is
$7,341.02. On January 5, 2017, Jamison Smith, a recovery specialist for
Continental submitted a claim pursuant to Gov. Code§ 945.4 to the County of
Fresno. See Exhibit 1 attached to the Declaration of Smith attached to the
Petition as Exhibit C. The claim was denied on March 17, 2017 on the grounds
that no employee of the County was involved in the accident. See Exhibit D
attached to the Petition.
After receiving the denial, Continental obtained an attorney in California
to represent it regarding its subrogation rights. On April 18, 2017, Continental
through its attorney filed an application with the City of Fresno seeking leave to
present a late claim. In addition, the attorney filed an application on behalf of
Ms. Alldredge. See Exhibits E and F attached to the Petition. On or about June
27, 2017, the Petitioners learned that their applications had been denied. See
Exhibit G,
On July 17, 2017, Alldredge and Continental filed a Petition seeking relief
from the claims filing requirement. Opposition and a reply were filed.
Merits
Gov. Code § 946.6 “Judicial relief from bar to sue because of
nonpresentation of claim”
(a) If an application for leave to present a claim is denied or deemed to be
denied pursuant to Section 911.6, a petition may be made to the court for an
order relieving the petitioner from Section 945.4. The proper court for filing the
petition is a superior court that would be a proper court for the trial of an action
on the cause of action to which the claim relates. If the petition is filed in a court
which is not a proper court for the determination of the matter, the court, on
motion of any party, shall transfer the proceeding to a proper court. If an action
on the cause of action to which the claim relates would be a limited civil case, a
proceeding pursuant to this section is a limited civil case.
(b) The petition shall show each of the following:
(1) That application was made to the board under Section 911.4 and was
denied or deemed denied.
(2) The reason for failure to present the claim within the time limit specified in
Section 911.2.
(3) The information required by Section 910.
The petition shall be filed within six months after the application to the board is
denied or deemed to be denied pursuant to Section 911.6.
(c) The court shall relieve the petitioner from the requirements of Section 945.4 if
the court finds that the application to the board under Section 911.4 was made
within a reasonable time not to exceed that specified in subdivision (b) of
Section 911.4 and was denied or deemed denied pursuant to Section 911.6 and
that one or more of the following is applicable:
(1) The failure to present the claim was through mistake, inadvertence, surprise,
or excusable neglect unless the public entity establishes that it would be
prejudiced in the defense of the claim if the court relieves the petitioner from the
requirements of Section 945.4.
(2) The person who sustained the alleged injury, damage or loss was a minor
during all of the time specified in Section 911.2 for the presentation of the claim.
(3) The person who sustained the alleged injury, damage or loss was physically
or mentally incapacitated during all of the time specified in Section 911.2 for the
presentation of the claim and by reason of that disability failed to present a
claim during that time.
(4) The person who sustained the alleged injury, damage or loss died before the
expiration of the time specified in Section 911.2 for the presentation of the claim.
(d) A copy of the petition and a written notice of the time and place of hearing
shall be served before the hearing as prescribed by subdivision (b) of Section
1005 of the Code of Civil Procedure on (1) the clerk or secretary or board of the
local public entity, if the respondent is a local public entity, or (2) the Attorney
General, if the respondent is the state. If the petition involves a claim arising out
of alleged actions or inactions of the Department of Transportation, service of
the petition and notice of the hearing shall be made on the Attorney General or
the Director of Transportation. Service on the Attorney General may be
accomplished at any of the Attorney General's offices in Los Angeles,
Sacramento, San Diego, or San Francisco. Service on the Director of
Transportation may be accomplished only at the Department of Transportation's
headquarters office in Sacramento. If the petition involves a claim arising out of
alleged actions or inactions of a judicial branch entity, service of the petition
and notice of the hearing shall be made in accordance with the following:
(1) If the petition involves a claim arising out of alleged actions or inactions of a
superior court or a judge, court executive officer, or trial court employee, as
defined in Section 811.9, of the court, service shall be made on the court
executive officer.
(2) If the petition involves a claim arising out of alleged actions or inactions of a
court of appeals or a judge thereof, service shall be made on the
Clerk/Administrator of the court of appeals.
(3) If the petition involves a claim arising out of alleged actions or inactions of
the Supreme Court or a judge thereof, service shall be made on the Clerk of the
Supreme Court.
(4) If the petition involves a claim arising out of alleged actions or inactions of
the Judicial Council or the Administrative Office of the Courts, service shall be
made on the secretariat of the Judicial Council.
(e) The court shall make an independent determination upon the petition. The
determination shall be made upon the basis of the petition, any affidavits in
support of or in opposition to the petition, and any additional evidence received
at the hearing on the petition.
(f) If the court makes an order relieving the petitioner from Section 945.4, suit on
the cause of action to which the claim relates shall be filed with the court within
30 days thereafter.
The procedural requirements have been met. See Exhibits D and E
attached to the Petition. Relief is sought pursuant to Gov. Code § 946.6(c)(1) --
mistake, inadvertence, surprise, or excusable neglect. See Declaration of Smith
at ¶ 8. As a matter of law, the showing required is the same as required for
discretionary relief from default under CCP § 473(b). [Lutz v. Tri-City Hosp. (1986)
179 Cal.App.3d 807, 810; Munoz v. State of Calif. (1995) 33 Cal.App.4th 1767,
1783-1784] For relief on any or all of these grounds “it must be shown that one's
misconception was reasonable … Plaintiff must show more than that she did not
discover a fact until too late; she must establish that in the use of reasonable
diligence she failed to discover it.” [Cole v. City of Los Angeles (1986) 187
Cal.App.3d 1369, 1376; Department of Water & Power v. Sup.Ct. (Dzhibinyan)
(2000) 82 Cal.App.4th 1288, 1294]
The court will make an independent determination as to whether the
claimant has shown grounds for relief (i.e., minority, disability, “excusable
neglect,” etc.) based on the petition, attached affidavits and any evidence
received at the hearing. [Gov. Code § 946.6(e); Bettencourt v. Los Rios Comm.
College Dist. (1986) 42 Cal.3d 270, 275] Upon examination of the claim filed with
the County of Fresno on January 5, 2017, it is noted that in response to the
question “how did the injury or damage occur”, Smith answered: “Maria
Elizabeth Guzman Robles caused automobile collision while operating a City of
Fresno vehicle and driving too fast for roadway conditions. CHP Police Report
16048792-1. [boldface added]” See Exhibit 1 attached to the Declaration of
Smith. Accordingly, Mr. Smith was aware of the fact that a City of Fresno vehicle
was involved in the accident. Therefore, Petitioners cannot establish that
reasonable diligence was used in the failure to discover the mistake.
[Department of Water & Power v. Sup.Ct. (Dzhibinyan), supra.] The Petition must
be denied.
Pursuant to California Rules of Court, Rule 3.1312, subd. (a) and Code of
Civil Procedure section 1019.5, subd. (a), no further written order is necessary.
The minute order adopting this tentative ruling will serve as the order of the court
and service by the clerk will constitute notice of the order.
Tentative Ruling
Issued By: A.M. Simpson on 08/30/17
(Judge’s initials) (Date)