*******9008
10/09/2020
Disposed - Dismissed
Personal Injury - Motor Vehicle
Los Angeles, California
ROLF M. TREU
SERENA R. MURILLO
MARK E. WINDHAM
JONES AN INDIVIDUAL JOSHUANAY
JORDAN AN INDIVIDUAL SHEMEKA
ROCKVIEW DAIRIES INC. A CALIFORNIA CORPORATION
MOYA AN INDIVIDUAL WALTER FERNANDO
CATERER'S LEASING INC. A CALIFORNIA CORPORATION
ROCKVIEW FARMS UNKNOWN ENTITY
AZIZI DANIEL ESQ.
6/5/2023: Motion for Reconsideration - MOTION FOR RECONSIDERATION PLAINTIFF SHEMEKA JORDANS MOTION FOR RECONSIDERATION OF COURT ORDER DENYING PLAINTIFFS MOTION TO SET ASIDE DEFAULT; ALTERATIVELY REQUEST
5/23/2023: Minute Order - MINUTE ORDER (HEARING ON MOTION TO VACATE DISMISSAL)
5/23/2023: Certificate of Mailing for - CERTIFICATE OF MAILING FOR (HEARING ON MOTION TO VACATE DISMISSAL) OF 05/23/2023
12/12/2022: Minute Order - MINUTE ORDER (HEARING ON EX PARTE APPLICATION FOR AN ORDER SHORTENING TIME ...)
12/9/2022: Ex Parte Application - EX PARTE APPLICATION FOR AN ORDER SHORTENING TIME TO HEAR PLAINTIFF'S MOTION TO VACATE DISMISSAL AND RETURN CASE TO ACTIVE CALENDAR
11/1/2022: Motion to Vacate - MOTION TO VACATE DISMISSAL AND PLACE MATTER BACK ON ACTIVE CALENDAR; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF; DECLARATION OF PLAINTIFFS COUNSEL IGOR FRADKIN PROPOS
10/10/2022: Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE RE: DISMISSAL FOR FAILURE TO FILE PROOF O...)
10/10/2022: Order - Dismissal
10/10/2022: Certificate of Mailing for - CERTIFICATE OF MAILING FOR (ORDER TO SHOW CAUSE RE: DISMISSAL FOR FAILURE TO FILE PROOF O...) OF 10/10/2022
7/6/2022: Minute Order - MINUTE ORDER (HEARING ON MOTION TO VACATE DISMISSAL)
6/14/2022: Notice Re: Continuance of Hearing and Order
4/21/2022: Motion re: - MOTION RE: NOTICE OF MOTION AND MOTION TO VACATE DISMISSAL AND PLACE MATTER BACK ON ACTIVE CALENDAR; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF; DECLARATION OF PLAINTIFF'S CO
4/8/2022: Certificate of Mailing for - CERTIFICATE OF MAILING FOR (NON-JURY TRIAL) OF 04/08/2022
4/8/2022: Minute Order - MINUTE ORDER (NON-JURY TRIAL)
3/25/2022: Minute Order - MINUTE ORDER (FINAL STATUS CONFERENCE)
10/22/2020: Certificate of Mailing for - CERTIFICATE OF MAILING FOR [PI GENERAL ORDER], STANDING ORDER RE PI PROCEDURES AND HEARING DATE
10/22/2020: PI General Order
10/9/2020: Summons - SUMMONS ON COMPLAINT
Hearing07/26/2023 at 1:30 PM in Department 29 at 312 North Spring Street, Los Angeles, CA 90012; Hearing on Motion for Reconsideration
[-] Read LessDocketUpdated -- Motion for Reconsideration PLAINTIFF SHEMEKA JORDANS MOTION FOR RECONSIDERATION OF COURT ORDER DENYING PLAINTIFFS MOTION TO SET ASIDE DEFAULT; ALTERATIVELY REQUEST FOR RELIEF PURSUANT TO CCP 473(b);: Name Extension: PLAINTIFF SHEMEKA JORDANS MOTION FOR RECONSIDERATION OF COURT ORDER DENYING PLAINTIFFS MOTION TO SET ASIDE DEFAULT; ALTERATIVELY REQUEST FOR RELIEF PURSUANT TO CCP 473(b); ; As To Parties:
[-] Read LessDocketHearing on Motion for Reconsideration scheduled for 07/26/2023 at 01:30 PM in Spring Street Courthouse at Department 29
[-] Read LessDocketMotion for Reconsideration; Filed by: SHEMEKA JORDAN, AN INDIVIDUAL (Plaintiff); JOSHUANAY JONES, AN INDIVIDUAL (Plaintiff)
[-] Read LessDocketUpdated -- Motion to Vacate DISMISSAL AND PLACE MATTER BACK ON ACTIVE CALENDAR; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF; DECLARATION OF PLAINTIFFS COUNSEL IGOR FRADKIN PROPOS: Filed By: JOSHUANAY JONES, AN INDIVIDUAL (Plaintiff),SHEMEKA JORDAN, AN INDIVIDUAL (Plaintiff); Result: Off Calendar ; Result Date: 05/23/2023
[-] Read LessDocketMinute Order (Hearing on Motion to Vacate Dismissal)
[-] Read LessDocketCertificate of Mailing for (Hearing on Motion to Vacate Dismissal) of 05/23/2023; Filed by: Clerk
[-] Read LessDocketHearing on Motion to Vacate Dismissal scheduled for 05/23/2023 at 01:30 PM in Spring Street Courthouse at Department 29 Not Held - Taken Off Calendar by Court on 05/23/2023
[-] Read LessDocketUpdated -- Ex Parte Application for an Order Shortening Time to Hear Plaintiff's Motion to Vacate Dismissal and Return Case to Active Calendar: Filed By: SHEMEKA JORDAN, AN INDIVIDUAL (Plaintiff),JOSHUANAY JONES, AN INDIVIDUAL (Plaintiff); Result: Denied ; Result Date: 12/12/2022
[-] Read LessDocketMinute Order (Hearing on Ex Parte Application for an Order Shortening Time ...)
[-] Read LessDocketCertificate of Mailing for [PI General Order], Standing Order re PI Procedures and Hearing Date; Filed by: Clerk
[-] Read LessDocketPI General Order; Filed by: Clerk
[-] Read LessDocketFinal Status Conference scheduled for 03/25/2022 at 10:00 AM in Spring Street Courthouse at Department 29
[-] Read LessDocketNon-Jury Trial scheduled for 04/08/2022 at 08:30 AM in Spring Street Courthouse at Department 29
[-] Read LessDocketOrder to Show Cause Re: Dismissal scheduled for 10/06/2023 at 08:30 AM in Spring Street Courthouse at Department 29
[-] Read LessDocketCase assigned to Hon. Kristin S. Escalante in Department 29 Spring Street Courthouse
[-] Read LessDocketComplaint; Filed by: SHEMEKA JORDAN, AN INDIVIDUAL (Plaintiff); JOSHUANAY JONES, AN INDIVIDUAL (Plaintiff); As to: WALTER FERNANDO MOYA, AN INDIVIDUAL (Defendant); ROCKVIEW DAIRIES, INC., A CALIFORNIA CORPORATION (Defendant); ROCKVIEW FARMS, UNKNOWN ENTITY (Defendant) et al.
[-] Read LessDocketCivil Case Cover Sheet; Filed by: SHEMEKA JORDAN, AN INDIVIDUAL (Plaintiff); JOSHUANAY JONES, AN INDIVIDUAL (Plaintiff); As to: WALTER FERNANDO MOYA, AN INDIVIDUAL (Defendant); ROCKVIEW DAIRIES, INC., A CALIFORNIA CORPORATION (Defendant); ROCKVIEW FARMS, UNKNOWN ENTITY (Defendant) et al.
[-] Read LessDocketSummons on Complaint; Issued and Filed by: SHEMEKA JORDAN, AN INDIVIDUAL (Plaintiff); JOSHUANAY JONES, AN INDIVIDUAL (Plaintiff); As to: WALTER FERNANDO MOYA, AN INDIVIDUAL (Defendant); ROCKVIEW DAIRIES, INC., A CALIFORNIA CORPORATION (Defendant); ROCKVIEW FARMS, UNKNOWN ENTITY (Defendant) et al.
[-] Read LessDocketNotice of Case Assignment - Unlimited Civil Case; Filed by: Clerk
[-] Read LessCase Number: 20STCV39008 Hearing Date: May 23, 2023 Dept: 29
TENTATIVE
Plaintiff Shemeka Jordan’s Motion to Set Aside the Dismissal is GRANTED.
Legal Standard
Code of Civil Procedure 473(b) provides for mandatory and discretionary relief from dismissal. “The court may, upon any terms as may be just, relieve a party or his or her legal representative from a judgment, dismissal, order, or other proceeding taken against him through his or her mistake, inadvertence, surprise, or excusable neglect.” CCP 473(b). Where such an application for discretionary relief is made, the motion shall be accompanied by a copy of the answer or pleading proposed to be filed, or the application will not be granted. (Id.) The court must grant relief from dismissal where the application is accompanied by an attorney affidavit attesting to his or her mistake, inadvertence, surprise, or neglect. (Id.) In either case, the application must be made within a reasonable time, and in no case exceeding six months after the judgment. (Id.)
Discussion
The motion is timely filed under C.C.P. 473(b). The action was dismissed on October 10, 2022. This Motion to Set Aside the Dismissal was filed on November 1, 2022, within six months after dismissal was entered.
The trial court’s granting or denial of relief under this provision is reviewed for abuse of discretion. (State Farm Fire & Casualty Co. v. Pietak (2001) 90 Cal.App.4th 600, 610.) It is noted that appellate courts are traditionally “favorably disposed toward such action on the part of the trial courts as will permit, rather than prevent, the adjudication of legal controversies on their merits.” (Mercantile Collection Bureau v. Pinheiro (1948) 84 Cal.App.2d 606, 608, citing Benjamin v. Dalmo Mfg. Co. (1947) 31 Cal.2d 523.)
Plaintiff moves for relief on the ground that dismissal was entered due to the mistake, inadvertence, or neglect of Plaintiff’s counsel. On October 10, 2022, the Court dismissed the entire action without prejudice for lack of prosecution pursuant to C.C.P. Sections 583.410 and 583.420(a)(1) when no party appeared for Order to Show Cause Re: Dismissal for Failure to file proof of service. Counsel for Plaintiff provides a declaration signed under penalty of perjury, attesting that the hearing date was never entered in the firm calendar. The mistake was discovered when notice of the dismissal was served by the Clerk. (Fradklin Decl., 5-8.)
Because Plaintiff’s counsel has sufficiently established mistake, inadvertence or neglect the dismissal must be set aside.
Conclusion
Accordingly, Plaintiff’s Motion to Set Aside the Dismissal is GRANTED.
Moving party is ordered to give notice.
Case Number: 20STCV39008 Hearing Date: July 6, 2022 Dept: 29
TENTATIVE
Plaintiff Shemeka Jordan’s Motion to Set Aside the Dismissal is GRANTED.
Legal Standard
Code of Civil Procedure 473(b) provides for mandatory and discretionary relief from dismissal. “The court may, upon any terms as may be just, relieve a party or his or her legal representative from a judgment, dismissal, order, or other proceeding taken against him through his or her mistake, inadvertence, surprise, or excusable neglect.” CCP 473(b). Where such an application for discretionary relief is made, the motion shall be accompanied by a copy of the answer or pleading proposed to be filed, or the application will not be granted. (Id.) The court must grant relief from dismissal where the application is accompanied by an attorney affidavit attesting to his or her mistake, inadvertence, surprise, or neglect. (Id.) In either case, the application must be made within a reasonable time, and in no case exceeding six months after the judgment. (Id.)
Discussion
The motion is timely filed under C.C.P. 473(b). The action was dismissed on April 8, 2022. This Motion to Set Aside the Dismissal was filed on April 21, 2022, within six months after dismissal was entered.
The trial court’s granting or denial of relief under this provision is reviewed for abuse of discretion. (State Farm Fire & Casualty Co. v. Pietak (2001) 90 Cal.App.4th 600, 610.) It is noted that appellate courts are traditionally “favorably disposed toward such action on the part of the trial courts as will permit, rather than prevent, the adjudication of legal controversies on their merits.” (Mercantile Collection Bureau v. Pinheiro (1948) 84 Cal.App.2d 606, 608, citing Benjamin v. Dalmo Mfg. Co. (1947) 31 Cal.2d 523.)
Plaintiff moves for relief on the ground that dismissal was entered due to the mistake, inadvertence, or neglect of Plaintiff’s counsel. On April 8, 2022, the Court dismissed the entire action without prejudice for lack of prosecution pursuant to C.C.P. Section 581(b)(3) when Plaintiff did not appear for non-jury trial. Counsel for Plaintiff provides a declaration signed under penalty of perjury, attesting that the Final Status Conference and Trial dates were never entered in the firm calendar. The mistake was discovered when notice of the dismissal was served by the Clerk. (Fradklin Decl., 5-8.)
Because Plaintiff’s counsel has sufficiently established mistake, inadvertence or neglect the dismissal must be set aside. Pursuant to CCP 473(c)(1)(B), Plaintiff's counsel is ordered to pay $500 to the State Bar Client Security Fund within 30 days of this order. Proceedings are reinstated. Matter is set for OSC Re:Dismissal for Failure to file proof of service on the two year date, October 10, 2022 at 8:30 a.m. in Department 29 of the Spring Street Courthouse.
Conclusion
Accordingly, Plaintiff’s Motion to Set Aside the Dismissal is GRANTED.
Moving party is ordered to give notice.