Bou v. Velasquez CA2/3 ( 2021 )


Menu:
  • Filed 5/18/21 Bou v. Velasquez CA2/3
    NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS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    has not been certified for publication or ordered published for purposes of rule 8.1115.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 THREE
    CHANG H. BOU, et al.                                         B294094
    Plaintiffs and Appellants,                          (Los Angeles County
    Super. Ct. No. BC646387)
    v.
    JUAN VELASQUEZ et al.,
    Defendants and
    Respondents.
    APPEAL from an order of the Superior Court of Los
    Angeles County, Steven J. Kleifield, Judge. Affirmed.
    Chang H. Bou and Jung J. Bou, in pro. per., for Plaintiffs
    and Appellants.
    Michael T. Stoller for Defendants and Respondents Juan
    Velasquez and Camerino Islas, individually and in their
    capacities as co-trustees of the Verdugo 2006 Equity Trust and
    the Hamilton 2009 Trust, and Equity Assurance Group.
    Peng Gao for Defendants and Respondents Aiguo Zhang
    and Li Wang.
    _____________________________
    Plaintiffs and appellants Chang H. Bou (Mr. Bou) and Jung
    J. Bou (Mrs. Bou), in propria persona, appeal a postjudgment
    order that denied their motion pursuant to Code of Civil
    Procedure section 473, subdivision (b), to set aside a judgment
    dismissing their lawsuit.1
    The Bous filed their motion to set aside the judgment five
    and one-half months after entry of the judgment of dismissal. We
    conclude the trial court properly found that the Bous’ delay in
    bringing the motion was unreasonable, and therefore affirm the
    order denying the motion to set aside the judgment.
    FACTUAL AND PROCEDURAL BACKGROUND
    On January 11, 2017, Mr. and Mrs. Bou filed suit alleging
    the following eight causes of action: (1) legal malpractice; (2)
    breach of fiduciary duty; (3) breach of written contract; (4)
    declaratory relief; (5) breach of written contract; (6) specific
    performance; (7) accounting; and (8) breach of the implied
    covenant of good faith and fair dealing.
    a. Dismissal of the first three causes of action.
    The first three causes of action, by Mr. Bou alone, were
    asserted against W. Dan Lee, an individual, and Lee Offices
    (collectively, the Lee Parties). On September 11, 2017, the trial
    court sustained their demurrer based on Mr. Bou’s lack of
    standing to bring those claims, with 10 days leave to amend. On
    September 29, 2017, no amendment having been filed, the trial
    1     All undesignated statutory references are to the Code of
    Civil Procedure.
    2
    court entered a judgment of dismissal in favor of the Lee parties
    with respect to the first through third causes of action.
    b. Dismissal of the fourth through eighth causes of
    action of the complaint.
    The fourth through eighth causes of action of the Bous’
    complaint were asserted by Mrs. Bou alone, in her capacity as a
    trustee of the Sage Property Trust (the Sage Trust). The named
    defendants in those causes of action were: Juan Velasquez, also
    known as J.C. Velasquez (Velasquez), individually and as a
    trustee of the Verdugo 2006 Equity Trust (the Verdugo Trust)
    and the Hamilton 2009 Trust (the Hamilton Trust); Camerino
    Islas (Islas), individually and as a trustee of the Hamilton Trust
    and the Verdugo Trust; Equity Assurance Group, a general
    partnership (Equity); Li Wang (Wang); and Aiguo Zhang
    (Zhang).2
    Islas filed an answer to the complaint, while defaults were
    entered against Velasquez, Wang and Zhang.
    On February 9, 2018, the trial court granted an unopposed
    motion for judgment on the pleadings on res judicata grounds in
    favor of the movants, i.e., Islas individually and in his capacity as
    trustee, and Equity.
    On the same date, the trial court ordered the Bous to
    submit default packages against the defaulted defendants,
    Velasquez, Wang, and Zhang, by February 22, 2018, or the action
    against them would be dismissed for lack of prosecution. The
    Bous failed to comply with the court’s order.
    2      On August 3, 2017, Islas filed a cross-complaint against the
    Bous. The cross-complaint ultimately was dismissed and is not
    at issue herein.
    3
    On March 1, 2018, pursuant to the grant of the motion for
    judgment on the pleadings, as well as the Bous’ failure to
    prosecute the action against the defaulted defendants, the trial
    court entered a judgment dismissing with prejudice the fourth
    through eighth causes of action.
    c. The Bous’ unsuccessful motion to set aside the
    judgment of dismissal.
    On August 16, 2018, five and one-half months after entry of
    the judgment of dismissal, the Bous filed a motion to set aside the
    March 1, 2018 judgment of dismissal pursuant to section 473,
    subdivision (b) and section 473.5. They contended the motion
    was timely because they had not served with written notice of the
    judgment of dismissal. They also asserted, in conclusory fashion,
    that they have valid allegations and claims against the
    defendants, and that the policy of the law is that controversies
    should be resolved on their merits.
    On September 28, 2018, the matter came on for hearing.
    The trial court denied the motion to set aside the dismissal,
    stating: “Lack of actual notice of the judgment of dismissal is not
    grounds to set aside the ruling which caused the judgment to
    issue. On 2/8/18, [the trial court] determined that the Complaint
    against Defendant Islas was barred by the doctrine of res
    judicata. Plaintiffs’ motion comes on 8/16/18, more than 6
    months after this determination, and therefore outside the ambit
    of CCP §§ 473 and 473.5. As to the defaulted defendants, [the
    trial court] ordered Plaintiffs to submit default packages against
    the defaulted Defendants on 2/8/18. Plaintiffs submit no evidence
    that they were ignorant of this order. Nevertheless, Plaintiffs did
    not submit the required packages, and they offer no reason either
    for their failure to do that, or their failure to be diligent in
    4
    making the instant motion sooner. For these reasons, the motion
    is DENIED.”
    On November 26, 2018, a timely notice of appeal was filed
    from the September 28, 2018 order.
    CONTENTIONS
    The Bous contend the trial court erred in denying their
    motion under section 473 as untimely because the motion, filed
    on August 16, 2018, was brought less than six months after entry
    of the judgment of dismissal on March 1, 2018. 3 They further
    contend the error was prejudicial because absent the error, the
    judgment of dismissal would have been set aside and the matter
    would have been resolved on the merits.4
    DISCUSSION
    1. Procedural issues.
    a. The scope of the appeal is limited to the September
    28, 2018 order denying the motion to set aside the dismissal.
    Appellants argue the trial court erred in granting Islas’s
    motion for judgment on the pleadings because the complaint is
    not barred by res judicata.
    However, as this court noted in its March 12, 2020 order
    denying a motion to dismiss the appeal as untimely, the appeal
    was taken from the September 28, 2018 order denying the motion
    3     Although the Bous’ motion below was based on both section
    473, subdivision (b), and section 473.5, their appellate briefs do
    not appear to rely on the latter statute.
    4     We previously deferred ruling on a motion to augment the
    record with documents appended to the appellants’ opening brief.
    We now deny the motion to augment with respect to Exhibit D,
    which does not appear to have been filed in the matter in the
    court below, and otherwise grant the motion.
    5
    to set aside the judgment, not the March 1, 2018 judgment that
    was entered following the grant of the motion for judgment on the
    pleadings. Therefore, our review is confined to the September 28,
    2018 order that was specified in the notice of appeal.
    b. The parties to the appeal: we construe the notice of
    appeal to include Mrs. Bou as an appellant.
    The appellants’ opening brief and the reply brief, both of
    which were authored by Mr. Bou in propria persona, identify both
    Mr. Bou and Mrs. Bou as appellants. However, the notice of
    appeal was filed by Mr. Bou alone. Given this state of the record,
    on March 12, 2021, this court requested briefing with respect to
    why Mrs. Bou “should or should not be deemed an appellant in
    this matter.”
    K.J. v. Los Angeles Unified School Dist. (2020) 
    8 Cal. 5th 875
    (K.J.), is on point. There, a litigant’s notice of appeal from a
    sanctions order was construed to include a sanctioned attorney,
    whose name was omitted from the notice of appeal. (Id. at pp.
    885-890.) The Supreme Court concluded “that a reviewing court
    must construe a notice of appeal from a sanctions order to include
    an omitted attorney when it is reasonably clear that the attorney
    intended to join in the appeal, and respondent was not misled or
    prejudiced by the omission.” (Id. at p. 885.) Guided by K.J., we
    conclude that although Mrs. Bou’s name did not appear in the
    notice of appeal, the notice of appeal should be construed to
    include her as an appellant because it is reasonably clear that
    she intended to join in the appeal, and respondents were not
    misled or prejudiced by the omission. (Id. at pp. 885-890.)5 6
    5      Respondents have not shown that they were misled or
    prejudiced by the omission, and in fact, they did not respond to
    this court’s invitation to brief the issue.
    6
    We now turn to the merits of the appeal.
    2. The trial court acted within its discretion in finding that
    the motion for relief under section 473, subdivision (b), was
    untimely.
    a. Governing principles.
    Section 473 provides in relevant part at subdivision (b):
    “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 or her through his or her
    mistake, inadvertence, surprise, or excusable neglect. Application
    for this relief . . . shall be made within a reasonable time, in no
    case exceeding six months, after the judgment, dismissal, order,
    or proceeding was taken.” (Italics added.)
    The party seeking relief under section 473 must be diligent.
    (Zamora v. Clayborn Contracting Group, Inc. (2002) 
    28 Cal. 4th 249
    , 258; accord, Huh v. Wang (2007) 
    158 Cal. App. 4th 1406
    , 1420
    [“threshold requirement for relief is the moving party’s
    diligence”].) As the statute itself provides, “application for relief
    ‘shall be made within a reasonable time, in no case exceeding six
    months, after the judgment, dismissal, order, or proceeding was
    taken.’ ” (Huh v. Wang, at p. 1420, original italics.) What
    constitutes a reasonable time in any case depends upon the
    circumstances of that particular case, and is a question of fact for
    the trial court. (Minick v. City of Petaluma (2016) 
    3 Cal. App. 5th 15
    , 33 (Minick).) A delay is unreasonable as a matter of law
    6     Bearing in mind that Mr. Bou, a nonattorney, cannot
    represent Mrs. Bou in this matter, we deem her a co-author of
    their appellate briefs.
    7
    when it exceeds three months and there is no evidence to explain
    the delay. (Id. at p. 34.)
    We review the trial court’s finding that the Bous did not
    file their motion within a reasonable time for an abuse of
    discretion. 
    (Minick, supra
    , 3 Cal.App.5th at p. 33.) Although an
    order denying relief under section 473, subdivision (b) is
    scrutinized more carefully than an order permitting trial on the
    merits, our review nonetheless is “highly deferential.” (McClain
    v. Kissler (2019) 
    39 Cal. App. 5th 399
    , 413.)
    b. The trial court did not abuse its discretion in
    finding the Bous’ motion for relief under section 473, subdivision
    (b), was untimely.
    In their moving papers in the court below, the Bous did not
    even address whether their motion was timely under section 473,
    subdivision (b). They merely argued the motion to set aside the
    dismissal was timely because it was brought within the time
    prescribed in section 473.5, subdivision (a) [two years after entry
    of a default judgment or 180 days after service of notice of entry
    of a default or default judgment]. Given the Bous’ failure to
    present any legal argument, let alone any declarations or other
    evidence, to establish that the five and one-half month interval
    between the dismissal and the motion to set it aside under
    section 473 was reasonable, we perceive no abuse of discretion in
    the trial court’s ruling against them on this issue.
    In their opening brief on appeal, the Bous contend their
    motion under section 473 was timely because it was filed five and
    one-half months after entry of the judgment of dismissal, and
    therefore the motion was filed within the six-month deadline.
    This argument is meritless because, as we have stated, six
    months is merely the outer limit to file the motion. To reiterate,
    8
    section 473, subdivision (b), requires the motion to be filed
    “within a reasonable time, in no case exceeding six months, after
    the judgment, dismissal, order, or proceeding was taken.”
    Therefore, the bare fact the motion was filed within the six-
    month period does not render the motion timely.7
    Further, we note that in their moving papers below, the
    Bous contended their motion was timely because they had not
    been served with written notice of the March 1, 2018 judgment of
    dismissal. However, as the trial court found, irrespective of
    whether the Bous had actual notice of the March 1, 2018
    judgment of dismissal, by that date they were already on notice
    that their case was headed for dismissal. As indicated, several
    weeks earlier, on February 9, 2018, the trial court granted the
    motion for judgment on the pleadings and ordered that a
    judgment of dismissal be entered in favor of the movants. On
    February 9, 2018, the court also ruled that unless the Bous
    submitted a default package against the defaulted defendants by
    7      In their appellants’ reply brief, the Bous assert, without
    citation to the record, that they filed the motion to set aside the
    dismissal “just four and a half months after learning of the
    judgment of dismissal in the office of [their] former attorney
    while picking up two boxes of case files.” (Italics added.)
    However, points raised for the first time in a reply brief on appeal
    will not be considered, absent good cause for failure to present
    them earlier. (Nordstrom Com. Cases (2010) 
    186 Cal. App. 4th 576
    , 583.) Moreover, even if this unsupported new explanation
    were credited, a four and one-half month delay in bringing the
    motion after learning of the dismissal does not constitute
    diligence in moving for relief.
    9
    February 22, 2018, the action would be dismissed as against the
    defaulted defendants.8
    In seeking to set aside the dismissal, the Bous did not
    submit any evidence that they were unaware of the February 9,
    2018 order that put their case on track for dismissal. Therefore,
    the trial court properly found that irrespective of whether the
    Bous had actual notice that a judgment of dismissal had been
    entered on March 1, 2018, they were aware of the existence of the
    February 9, 2018 order and its potential consequences, but were
    not diligent in moving for relief under section 473. There was no
    abuse of discretion.
    8      In fact, the record reflects that as early as June 14, 2017,
    the trial court warned the Bous at a case management conference
    of a potential dismissal of the defaulted defendants.
    10
    DISPOSITION
    The September 28, 2018 order denying the Bous’ motion to
    set aside the judgment of dismissal is affirmed. Respondents
    shall recover their costs on appeal.
    NOT TO BE PUBLISHED
    KALRA, J.*
    We concur:
    EDMON, P.J.
    LAVIN, J.
    ________________________________
    * Judge of the Los Angeles County Superior Court,
    assigned by the Chief Justice pursuant to article VI, section 6 of
    the California Constitution.
    11
    

Document Info

Docket Number: B294094

Filed Date: 5/18/2021

Precedential Status: Non-Precedential

Modified Date: 5/18/2021