Hacker v. American Home Mortgage Servicing CA2/1 ( 2021 )


Menu:
  • Filed 4/2/21 Hacker v. American Home Mortgage Servicing CA2/1
    NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS
    California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on
    opinions not certified for publication or ordered published, except as specified by rule
    8.1115(b). This opinion has not been certified for publication or ordered published for
    purposes of rule 8.1115.
    IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA
    SECOND APPELLATE DISTRICT
    DIVISION ONE
    RON HACKER,                                                 B301193
    Plaintiff and Appellant,                           (Los Angeles County
    Super. Ct. No. BC610795)
    v.
    AMERICAN HOME MORTGAGE
    SERVICING, INC., et al.,
    Defendants and
    Respondents.
    APPEAL from a judgment of the Superior Court of Los
    Angeles County. John P. Doyle, Judge. Reversed and remanded.
    Law Offices of Vincent J. Quigg, Vincent J. Quigg; Law
    Offices of Joseph P. Simon, Joseph P. Simon for Plaintiff and
    Appellant.
    Doyle & Harris, Christopher H. Doyle for Defendant and
    Respondent Sand Canyon Corporation.
    Wright, Finlay & Zak, Todd E. Chvat, Jonathan D. Fink,
    and Charles C. McKenna for Defendants and Respondents
    Homeward Residential, Inc. f/k/a American Home Mortgage
    Servicing, Inc.; Deutsche Bank National Trust Company, as
    Trustee For Soundview Home Loan Trust 2006-Opt 3, Asset-
    Backed Certificates, Series 2006-Opt 3; Western Progressive,
    LLC; Ocwen Loan Servicing, LLC; Wells Fargo Bank, N.A., as
    Trustee For Option One Mortgage Loan Trust 2006-2; Power
    Default Services, Inc.; Brandy Berns; and Vicki Pospisil.
    ___________________________________
    A property owner sued several financial entities and
    individuals for claims arising from an allegedly void assignment
    of a deed of trust. The trial court sustained demurrers to the
    complaint without leave to amend, but we reversed the resulting
    judgment and directed the court to grant leave to amend. The
    owner filed a second amended complaint two days beyond the
    statutory 30 days after remittitur, which defendants moved to
    have stricken. The court granted defendants’ motion, entered a
    judgment of dismissal, and denied the owner relief from the
    dismissal pursuant to the discretionary provision of Code of Civil
    1
    Procedure section 473, finding no surprise, mistake, or excusable
    neglect.
    The owner again appeals, contending the court abused its
    discretion in denying him relief pursuant to section 473. We
    conclude the court should have granted mandatory relief, and
    therefore reverse.
    1
    All undesignated statutory references will be to the Code
    of Civil Procedure.
    2
    BACKGROUND
    A.     Original and First Amended Complaints
    Ron Hacker filed an original and then first amended
    complaint, alleging that as successor trustee to the 1713 Stearns
    LaVerne Family Trust, he owned an interest in real property
    located at 1713-1717 Stearns Drive in Los Angeles, California.
    Hacker asserted claims arising from a breached short sale
    agreement and a void assignment of a deed of trust against the
    following defendants: Homeward Residential, Inc.; Sand Canyon
    Corporation; Western Progressive, LLC; Deutsche Bank National
    Trust Company, as Trustee for Soundview Home Loan Trust
    2006-OPT 3, Asset-Backed Certificates, Series 2006-OPT 3;
    Ocwen Loan Servicing, LLC; Linda Greene; Brandy Berns; DOC
    X; Larraine Brown; Vicki Pospisil; Wells Fargo Bank, N.A., as
    Trustee for Option One Mortgage Loan Trust 2006-2; Power
    Default Services, Inc.; T.D. Service Company; and AHMSI
    Default Services.
    On July 25, 2016, the trial court sustained defendants’
    demurrers to the first amended complaint without leave to
    amend.
    On April 10, 2018, Barry Coleman, Hacker’s attorney,
    suffered a debilitating stroke.
    In an opinion filed on August 16, 2018, we affirmed the
    sustaining of defendants’ demurrers, because “Hacker failed to
    allege facts establishing an ownership interest in the property
    sufficient to confer standing.” (Hacker v. Homeward Residential,
    Inc. (2018) 
    26 Cal.App.5th 270
    , 277.) We also held that Hacker
    was “time-barred from pursuing a cause of action for fraud.” (Id.
    at p. 282.) However, we reversed the court’s denial of leave to
    amend—except with respect to the fraud cause of action—
    3
    because Hacker had presented the trial court with a grant deed
    purportedly evidencing his ownership of the property. We held:
    “Hacker has not shown that he can amend the fraud cause of
    action to allege facts sufficient to state a claim, but he has
    pleaded facts sufficient to establish causes of action for wrongful
    foreclosure and the remaining actions that derive therefrom.”
    (Id. at pp. 279-280.)
    We remanded the matter with a direction to grant leave to
    amend, issuing our remittitur on October 18, 2018.
    B.     Second Amended Complaint
    Pursuant to section 472b, Hacker then had until Monday,
    November 19, 2018, to file his second amended complaint.
    A week after the remittitur, on October 25, 2018, Hacker
    emailed a prior attorney, Danny Chase, about filing a second
    amended complaint. Chase, who had had a career change,
    responded neither to this nor several subsequent emails.
    Around November 11, 2018, Hacker asked attorney Vincent
    J. Quigg to represent him. Quigg agreed, but stated he had
    insufficient time to draft and file a second amended complaint.
    Hacker contacted his appellate counsel, Richard Antognini,
    who on November 14, 2018, asked defendants’ counsel for an
    extension of time to file a second amended complaint. On
    November 15, defendants indicated they would not stipulate to
    an extension. Antognini thereupon advised Hacker to substitute
    in new counsel “immediately,” file an ex parte motion to extend
    the deadline, and, if that was denied, draft and file the amended
    complaint no later than Monday, November 19, which he advised
    was “the last day.”
    4
    On November 15, 2018, four days before the filing deadline,
    Hacker formally retained attorney Vincent J. Quigg to represent
    him.
    On November 16, 2018, Quigg moved ex parte for an
    extension of time to file an amended complaint. The motion was
    denied.
    At 8:30 p.m. on November 19, 2018, four hours after the
    filing deadline, Quigg faxed a 150-page second amended
    complaint to the superior court. (The court accepts filing by
    facsimile transmission up to 4:30 p.m. on court days, although its
    fax machine will receive transmissions after that time. Any
    transmission after 4:30 will be deemed filed the next day. (LASC
    Local Rules, rule 2.22(b)(2)).) On November 21, the court rejected
    Quigg’s filing because one of the 150 pages had failed to transmit.
    On November 21, 2018, Quigg successfully filed the
    amended complaint, asserting causes of action based on wrongful
    foreclosure and fraud.
    C.     Motions to Strike the Second Amended Complaint
    Defendants filed two motions to strike the amended
    complaint, one by Sand Canyon Corporation and the other by the
    remaining defendants as a group. Sand Canyon argued (1) the
    amended complaint was untimely because it was filed beyond the
    statutory 30-day period after remittitur, and (2) the complaint
    asserted a cause of action for fraud, contravening our holding
    that the cause of action could not be reasserted. The remaining
    defendants argued only that the amended complaint was
    untimely.
    By the time of the hearing on February 26, 2019, no
    opposition to defendants’ motions existed in the court’s file or was
    reflected in the docket, and defendants represented they had
    5
    received none. Quigg nevertheless represented that he had filed
    and served an opposition. After oral argument, the court
    continued the matter to April 5, 2019, and instructed Quigg to
    file and serve oppositions by March 8.
    On March 14, 2019, six days beyond the court’s deadline,
    Quigg emailed defendants oppositions to their motions,
    oppositions he apparently never filed. In them, he argued the
    fraud cause of action was legally sufficient, and the second
    amended complaint was timely filed on November 19, 2018, but
    “[t]o counsel’s surprise, Plaintiff’s filing was rejected by the court
    on November 21, 2018,” and “[t]o Plaintiff’s counsel’s further
    surprise, the court clerk rejected the fax filing as only 149 of 150
    pages were received.” Quigg supported the oppositions with his
    declaration, in which he stated, “On November 19, 2018, I gave
    the final draft a last and final review, signed the amendment and
    directed my staff to fax file. [¶] Being that the filing was 150
    pages, it took hours to transmit to the courts.” Quigg attached to
    his declaration an unauthenticated fax activity log indicating
    that a 150-page fax was sent on November 19, 2018, the
    transmission taking 52 minutes to complete, and completing at
    8:32 p.m.
    On the April 5, 2019 hearing date, the trial court issued a
    tentative ruling in which it found that the amended complaint
    was untimely filed, and granted defendants’ motion to have it
    stricken. After the hearing, the tentative became the final ruling.
    In it, the court observed that Hacker’s attempt to file the second
    amended complaint on November 19, 2018 was untimely by four
    hours. The court stated that “even if his initial fax filing had
    been successful, the SAC would have been deemed filed on
    November 20, 2018, which is still one day late.” “Plaintiff’s
    6
    evidence demonstrates that the subject fax transmission was sent
    on November 19, 2018, at 8:32 PM. . . . Further, the Court
    stamped Plaintiff’s attempted filing as being received on
    November 20, 2018.”
    D.     Section 473 Motions
    Hacker filed two motions to set aside the resulting
    dismissal pursuant to both the mandatory and discretionary
    provisions of section 473. In the first, filed in May 2019, he
    repeated his argument that the tardiness of his amended
    complaint came as a surprise, because Quigg had timely directed
    his staff to file the complaint. Hacker supported the motion with
    Quigg’s declaration, wherein he stated: “In the early afternoon of
    November 19, 2018, I gave the final draft a last and final review,
    signed the amendment and directed my staff to fax file the
    Second Amended Complaint. [¶] My office received confirmation
    that the fax filing was completed on November 19, 2018.” The
    trial court found that Quigg’s declaration failed to indicate “how
    there was surprise,” which in any event would not justify relief
    where the client had also been dilatory.
    In August 2019, Hacker “renewed” his motion, and
    submitted declarations of himself and Coleman “as additional
    evidence of mistake, inadvertence, and/or neglect.” Hacker
    argued that his “last-minute retention of Mr. Quigg” on
    November 15, 2018, was caused by Coleman’s unavailability due
    to his stroke, and Antognini caused another two days of delay by
    misadvising him to file a futile ex parte motion for extension of
    the filing deadline. The court denied the motion on procedural
    grounds, finding it to be an inadequate motion for
    reconsideration. It also found the motion to be substantively
    7
    meritless, because Quigg failed adequately to explain why he
    missed the filing deadline.
    On August 29, 2019, the court dismissed the lawsuit.
    Hacker timely appealed.
    After oral argument, we requested supplemental briefing
    on whether Hacker had a reasonable opportunity before the
    hearing on his section 473 motion to explain the four-hour filing
    delay.
    DISCUSSION
    A.     The Order Denying Ex Parte Relief is Nonappealable
    Hacker contends the trial court abused its discretion in
    denying his ex parte motion for an extension of time to file the
    second amended complaint. We have no jurisdiction to entertain
    this claim.
    Absent some statutory or other exception, an order that
    “fails to dispose of all the causes of action pending between the
    parties is generally not appealable.” (Kurwa v. Kislinger (2013)
    
    57 Cal.4th 1097
    , 1100; see § 904.1.) A final order or judgment is
    one that “terminates the litigation between the parties on the
    merits of the case and leaves nothing to be done but to enforce by
    execution what has been determined.” (Sullivan v. Delta Air
    Lines, Inc. (1997) 
    15 Cal.4th 288
    , 304.) The trial court’s order
    denying Hacker’s motion to extend the filing deadline did not
    terminate this litigation, and falls within no exception for
    appealability. Therefore, we may not entertain Hacker’s claim
    that the trial court erred in denying an extension.
    B.     The Court Improperly Denied Relief Under the
    Mandatory Provision of Section 473
    Subdivision (b) of section 473 provides for both
    discretionary and mandatory relief: “The court may, upon any
    8
    terms as may be just, relieve a party . . . from a . . . dismissal . . .
    taken against him or her through his or her mistake,
    inadvertence, surprise, or excusable neglect. . . .
    Notwithstanding any other requirements of this section, the court
    shall, whenever an application for relief is made no more than six
    months after entry of judgment, is in proper form, and is
    accompanied by an attorney’s sworn affidavit attesting to his or
    her mistake, inadvertence, surprise, or neglect, vacate any . . .
    resulting . . . dismissal entered against his or her client, unless
    the court finds that the . . . dismissal was not in fact caused by
    the attorney’s mistake, inadvertence, surprise, or neglect. The
    court shall, whenever relief is granted based on an attorney’s
    affidavit of fault, direct the attorney to pay reasonable
    compensatory legal fees and costs to opposing counsel or parties.”
    (§ 473, subd. (b), italics added.)
    “Under the discretionary relief provision, on a showing of
    ‘mistake, inadvertence, surprise, or excusable neglect,’ the court
    has discretion to allow relief from a ‘judgment, dismissal, order,
    or other proceeding taken against’ a party or his or her attorney.
    Under the mandatory relief provision, on the other hand, upon a
    showing by attorney declaration of ‘mistake, inadvertence,
    surprise, or neglect,’ the court shall vacate any ‘resulting default
    judgment or dismissal entered.’ ” (Leader v. Health Industries of
    America, Inc. (2001) 
    89 Cal.App.4th 603
    , 615-616 (Leader).) “The
    range of attorney conduct for which relief can be granted in the
    mandatory provision is broader than that in the discretionary
    provision, and includes inexcusable neglect.” (Id. at p. 616.) “The
    term ‘surprise,’ as used in section 473, refers to ‘ “some condition
    or situation in which a party . . . is unexpectedly placed to his
    injury, without any default or negligence of his own, which
    9
    ordinary prudence could not have guarded against.” ’ ” (State
    Farm Fire & Casualty Co. v. Pietak (2001) 
    90 Cal.App.4th 600
    ,
    611.)
    “The law strongly favors trial and disposition on the merits.
    Therefore, any doubts in applying section 473 must be resolved in
    favor of the party seeking relief. When the moving party
    promptly seeks relief and there is no prejudice to the opposing
    party, very slight evidence is required to justify relief. We will
    more carefully scrutinize an order denying relief than one which
    permits a trial on the merits.” (Mink v. Superior Court (1992) 
    2 Cal.App.4th 1338
    , 1343.)
    We review de novo whether Hacker was entitled to
    mandatory relief. (Leader, supra, 89 Cal.App.4th at p. 612.)
    “To obtain mandatory relief under section 473, plaintiffs’
    counsel need not show that his or her mistake, inadvertence,
    surprise or neglect was excusable. No reason need be given for
    the existence of one of these circumstances. Attestation that one
    of these reasons existed is sufficient to obtain relief, unless the
    trial court finds that the dismissal did not occur because of these
    reasons.” (Graham v. Beers (1994) 
    30 Cal.App.4th 1656
    , 1660.)
    “The purpose of the attorney affidavit provision ‘is to relieve the
    innocent client of the burden of the attorney’s fault, to impose the
    burden on the erring attorney, and to avoid precipitating more
    litigation in the form of malpractice suits.’ ” (Lorenz v.
    Commercial Acceptance Ins. Co. (1995) 
    40 Cal.App.4th 981
    , 990.)
    Although section 473 on its face affords mandatory relief
    from “dismissal,” courts have construed it as limited to those
    dismissals that are “ ‘the procedural equivalent of defaults—i.e.,
    those which occur because the plaintiff’s attorney has failed to
    oppose a dismissal motion.’ ” (Generale Bank Nederland v. Eyes
    10
    of the Beholder Ltd. (1998) 
    61 Cal.App.4th 1384
    , 1397.) The
    purpose of the statute is “to put plaintiffs whose cases are
    dismissed for failing to respond to a dismissal motion on the same
    footing with defendants who are defaulted for failing to respond
    to an action” (Peltier v. McCloud River R.R. Co. (1995) 
    34 Cal.App.4th 1809
    , 1824 (Peltier), i.e., “to alleviate the hardship on
    parties who lose their day in court” Huens v. Tatum (1997) 
    52 Cal.App.4th 259
    , 264, disagreed with on other grounds in Zamora
    v. Clayborn Contracting Group, Inc., 
    supra,
     28 Cal.4th at pp. 256-
    257). A party whose attorney has already opposed a motion to
    dismiss has had his day in court.
    Therefore, courts have roundly held that discretionary
    evaluations of an attorney’s misfeasance in the context of a
    motion to strike an untimely pleading pursuant to sections 436
    and of 581, subdivision (f)(2) cannot be nullified by an affidavit of
    fault under section 473. (Castro v. Sacramento County Fire
    Protection Dist. (1996) 
    47 Cal.App.4th 927
    , 933 [dismissal entered
    for lapse of the limitations period]; Bernasconi Commercial Real
    Estate v. St. Joseph’s Regional Healthcare System (1997) 
    57 Cal.App.4th 1078
    , 1080 [failure to serve a complaint in a timely
    manner]; Peltier, supra, 34 Cal.App.4th at p. 1817 [failure to
    prosecute]; Leader, supra, 89 Cal.App.4th at p. 620 [failure to file
    an amended complaint after a demurrer has been sustained with
    leave to amend].) “[N]early every discretionary dismissal is
    caused by the mistake, inadvertence or neglect of the plaintiff’s
    attorney.” (Peltier, at p. 1816.) If this vast majority of plaintiffs
    whose actions are dismissed on account of attorney neglect could
    obtain mandatory relief from dismissal under section 473, that
    section would “in effect nearly nullif[y] the discretionary
    11
    dismissal statutes, as few dismissals entered thereunder would
    ever assuredly be final.” (Ibid. 1816.)
    Although here, Hacker’s attorney opposed a motion to
    dismiss, he did not do so on grounds such as would permit full
    briefing and consideration of the four-hour delay in fax filing the
    second amended complaint on November 19, 2018. Nothing in
    the record indicates that the parties briefed and argued the
    impact of Quigg’s four-hour filing delay as part of the defendants’
    motions to strike the second amended complaint, which were
    grounded solely on the two-day delay. That delay was mentioned
    for the first time in the court’s order granting the motions.
    Therefore, the mandatory provision of section 473 remained
    a viable option to vacate dismissal. (See Leader, supra, 89
    Cal.App.4th at pp. 617, 619 [default results only from failure to
    appear].)
    We conclude the trial court erred in denying mandatory
    relief. Such relief need be accompanied only by an attorney’s
    declaration of his or her mistake, inadvertence, surprise, or
    neglect. Here, Hacker declared that he reviewed the second
    amended complaint in the early afternoon of November 19, 2018,
    and gave it to his staff, but that the filing was not achieved until
    four hours after the deadline due to the mistake, inadvertence,
    surprise, or neglect of his staff. This sufficed for mandatory
    provision relief under section 478. Because of our holding, we
    need not address discretionary relief under section 473.
    We will therefore remand the matter with directions to
    grant Hacker relief under the mandatory provision of section 473
    and order whatever equitable relief the trial court deems
    appropriate. (§ 473, subd. (c).)
    12
    Defendants argue that mandatory relief was unavailable in
    any event because the true underlying cause of the untimely
    filing was Hacker himself, not Quigg. We disagree. Although
    Hacker delayed somewhat in retaining Quigg, he lost one
    attorney to a medical condition and a second to a career change,
    and made efforts to seek representation through his appellate
    attorney, eventually retaining Quigg. And when time came to file
    the second amended complaint, Hacker was refused even a
    minimal extension. He nevertheless retained Quigg in time to
    file the second amended complaint. We therefore conclude that
    Hacker was not at fault for the late filing, which was in fact
    caused by Quigg or his staff.
    DISPOSITION
    The judgment is reversed and the matter remanded for
    further proceedings. Each side is to bear its own costs on appeal.
    NOT TO BE PUBLISHED
    CHANEY, J.
    We concur:
    ROTHSCHILD, P. J.
    BENDIX, J.
    13
    

Document Info

Docket Number: B301193

Filed Date: 4/5/2021

Precedential Status: Non-Precedential

Modified Date: 4/5/2021