Mintz v. Law Offices of David R. Denis CA2/1 ( 2023 )


Menu:
  • Filed 1/31/23 Mintz v. Law Offices of David R. Denis 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    NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS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    has not been certified for publication or ordered published for purposes of rule 8.1115.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
    ERIC MINTZ,                                                         B311568
    Plaintiff and Respondent,                                 (Los Angeles County
    Super. Ct. No. BC704715)
    v.
    LAW OFFICES OF DAVID R.
    DENIS et al.,
    Defendants and Appellants.
    Appeal from judgment of the Superior Court of Los Angeles
    County, Monica Bachner, Judge. Affirmed.
    Law Offices of David R. Denis, David R. Denis and
    Armando M. Galvan for Defendants and Appellants.
    Eric Mintz, in pro. per, for Plaintiff and Respondent.
    ______________________________
    Appellants Law Offices of David R. Denis, P.C. (LODD)
    and David R. Denis (collectively, LODD appellants) appeal from
    the trial court’s January 8, 2021 judgment entered in favor of
    respondent Eric Mintz (Mintz), following the court’s November 4,
    2020 order vacating dismissal of Mintz’s complaint. LODD
    appellants’ only contention is that the trial court abused its
    discretion in vacating the dismissal. Because we conclude
    that the trial court did not abuse its discretion, we affirm the
    judgment.
    FACTUAL SUMMARY AND PROCEDURAL HISTORY1
    This appeal arises out of an employment dispute between
    LODD appellants and Mintz, an attorney who previously worked
    for LODD. On May 1, 2018, Mintz filed a complaint alleging,
    inter alia, that LODD appellants had misclassified him as an
    independent contractor. LODD appellants filed a cross-complaint
    on November 13, 2018, asserting 12 causes of action against
    Mintz, including breach of contract, conversion, and legal
    malpractice. The parties litigated their claims for nearly a
    year and a half, during which the trial court imposed monetary
    sanctions against LODD several times for discovery violations.
    LODD appellants do not dispute that LODD has not paid in full
    the amounts due to Mintz pursuant to the sanctions orders.
    Attorney Aryeh Leichter (Leichter) represented Mintz throughout
    the litigation.
    On October 17, 2019, at a mandatory settlement conference
    before the Honorable James R. Dunn, the parties reached a
    settlement. They memorialized their agreement in a three-page
    1 We summarize here only the facts and procedural history
    relevant to our resolution of this appeal.
    2
    document titled “stipulation re[garding] settlement” (the October
    2019 stipulation) drafted on a form stipulation. The handwritten
    portion of the October 2019 stipulation provides, in relevant part,
    that the parties “[a]gree to resolve the entire case/matter for
    $16,000.00. [LODD] agrees to pay [Mintz] $16,000.00 to resolve
    both the complaint and cross-complaints. [Mintz] is to execute
    a satisfaction of judgment for any judgment satisfied by levy
    or any other means forthwith. [LODD] to pay funds within
    10 business days.” In addition, the parties left intact the printed
    form language in the stipulation, including, as relevant here, the
    following provisions: “The parties agree the court may dismiss
    the case without prejudice. The court is requested to retain
    jurisdiction and this settlement may be enforced pursuant to . . .
    Code of Civil Procedure section 664.6.”2 (Capitalization omitted.)
    It does not appear that either party filed the October 2019
    stipulation (or any other document requesting that the trial
    court retain jurisdiction to enforce the parties’ settlement) until
    after the court’s December 2019 dismissal of Mintz’s complaint
    (discussed, post).
    2  All unspecified statutory references are to the Code of
    Civil Procedure. The version of section 664.6 in effect in 2019
    provided, in relevant part: “If parties to pending litigation
    stipulate, in a writing signed by the parties outside the presence
    of the court or orally before the court, for settlement of the case,
    or part thereof, the court, upon motion, may enter judgment
    pursuant to the terms of the settlement. If requested by the
    parties, the court may retain jurisdiction over the parties to
    enforce the settlement until performance in full of the terms
    of the settlement.” (Former § 664.6.) The subsequent January
    2021 amendments to section 664.6 did not materially alter this
    language.
    3
    On October 18, 2019, the day after the parties reached
    the settlement memorialized in the October 2019 stipulation,
    Leichter filed a notice indicating that he was substituting out
    of the action and that Mintz would be representing himself.
    The substitution notice provides the following address for Mintz:
    1812 West Burbank Boulevard, #7054, Burbank, California
    91506-1315 (the Burbank address). Also on October 18, 2019,
    Mintz electronically filed a “notice of settlement of entire
    case,” indicating that the parties had reached a settlement on
    October 17, 2019. (Capitalization omitted.) The notice states
    that the settlement is “[u]nconditional” and provides, in relevant
    part: “Notice to plaintiff or other party seeking relief. You must
    file a request for dismissal of the entire case within 45 days after
    the date of the settlement if the settlement is unconditional. . . .
    Unless you file a dismissal within the required time or have
    shown good cause before the time for dismissal has expired why
    the case should not be dismissed, the court will dismiss the entire
    case.” In contrast to the substitution notice, the caption of the
    settlement notice provides the following contact information
    for Mintz: “Eric Mintz, in pro se, c/o Leichter Law Firm, APC,
    3580 Wilshire Boulevard, Ste. 1745, Los Angeles, CA 90010” (the
    Wilshire address).
    On October 21, 2019, the clerk file-stamped the settlement
    notice, and the court issued an order to show cause regarding
    dismissal after settlement (OSC), setting the hearing on the
    OSC for December 10, 2019. The court clerk mailed notice
    of the OSC only to Leichter’s Wilshire address, rather than
    to Mintz’s Burbank address. Neither party appeared at the
    December 10, 2019 hearing on the OSC, and the court dismissed
    the complaint and cross-complaint with prejudice (the December
    2019 dismissal). Again, the court clerk mailed notice of the
    4
    December 2019 dismissal to Leichter’s Wilshire address, rather
    than to Mintz’s Burbank address.
    Contemporaneously with the court proceedings detailed
    above, the parties had been negotiating what LODD appellants
    characterize as a more detailed “long form” settlement and
    release (the December 2019 agreement) intended to supersede
    the October 2019 stipulation. As relevant to this appeal,
    the December 2019 agreement contains language that LODD
    appellants argue conditions their payment of settlement funds
    to Mintz on the trial court’s dismissal of the complaint and
    cross-complaint with prejudice. In contrast to the October 2019
    stipulation, the December 2019 agreement does not contain any
    request that the court retain jurisdiction to enforce the parties’
    settlement. The parties never fully executed the agreement,
    however; although Mintz signed the agreement on December 3,
    2019, there is no evidence that LODD appellants ever signed the
    agreement.
    It appears that no later than December 13, 2019, a dispute
    arose concerning whether, as part of the parties’ settlement,
    Mintz and Leichter had released LODD appellants from any
    obligation to pay the outstanding amounts due pursuant to the
    trial court’s sanctions orders. The parties were unable to resolve
    the dispute, and, on April 6, 2020, Mintz filed a motion pursuant
    to section 664.6 to enforce the terms of the parties’ settlement
    memorialized in the October 2019 stipulation. Mintz argued
    in the motion that LODD appellants improperly had refused
    to pay the $16,000 due under the settlement. The motion made
    no reference to the December 2019 agreement.
    Prior to the scheduled July 1, 2020 hearing on Mintz’s
    motion to enforce the settlement, on April 27, 2020, the court
    received an electronically filed request for dismissal of the action
    5
    with prejudice (the April 2020 dismissal request), signed
    by Mintz on November 17, 2019, and by LODD appellants on
    December 10, 2019. The caption of the April 2020 dismissal
    request identifies Mintz as the filer; however, the accompanying
    proof of service refers to the document as “defendants and cross-
    complainants’ request for dismissal” (boldface and capitalization
    omitted), and indicates that it was served on Mintz at his
    Burbank address, suggesting that LODD appellants filed the
    dismissal request. In response to the dismissal request, the
    court clerk entered dismissal on April 28, 2020. The court then
    vacated the hearing date on Mintz’s pending motion to enforce
    settlement.
    On July 27, 2020, Mintz filed an ex parte application
    to set aside the April 2020 dismissal of the action, pursuant to
    section 473, arguing that LODD appellants had filed the April
    2020 dismissal request without his consent. He argued that the
    dismissal request “was to be held and only filed upon completion
    of the settlement payment,” and that LODD appellants still had
    not paid the $16,000 due under the October 2019 stipulation.
    LODD appellants opposed the ex parte application, arguing that
    Mintz had signed the superseding December 2019 agreement,
    which provided that “a condition precedent to the payment of
    any settlement funds is the dismissal of the action.” (Boldface
    and underscoring omitted.) LODD appellants argued further
    that the trial court lacked jurisdiction to enforce the settlement
    agreement because the parties had failed to request that the
    court retain jurisdiction to do so pursuant to section 664.6.
    On July 29, 2020, the court issued an order setting Mintz’s
    motion to vacate the dismissal for an October 26, 2020 hearing,
    deemed Mintz’s ex parte application the moving papers, and
    ordered that the parties file opposition and reply papers pursuant
    6
    to code. LODD appellants filed an opposition to Mintz’s motion
    on October 13, 2020, largely reiterating the arguments they
    had made in opposition to the ex parte application. Following
    the October 26, 2020 hearing on the motion, the court took the
    matter under submission.
    On November 4, 2020, the trial court denied as untimely
    Mintz’s request that it vacate the April 2020 dismissal pursuant
    to section 473, subdivision (b). The court explained that, because
    only the December 2019 dismissal (and not the April 2020
    dismissal) was legally operative, Mintz’s July 27, 2020 motion fell
    outside the six-month window following dismissal during which
    section 473 permits a party to seek relief.3 On its own motion,
    however, the court then vacated the December 2019 dismissal
    of Mintz’s complaint “on equitable grounds based on extrinsic
    mistake.” The court explained that it “improperly served
    [Mintz’s] former counsel[,] Leichter[,] with its orders setting the
    OSC and subsequently dismissing the action, notwithstanding
    the fact [Mintz] had filed a substitution of attorney indicating
    [that] he would be self-represented prior to the court’s issuance of
    these orders. To the extent the court relied on [Mintz’s] inclusion
    of the Wilshire address on his notice of settlement in drafting
    the certificates of mailing, it erred in not confirming the address
    reflected [Mintz’s] address set forth in the substitution of
    3 Section 473, subdivision (b), provides, in relevant part:
    “The court may, upon any terms as may be just, relieve a party
    or his or her legal representative from a . . . dismissal . . . 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.”
    7
    attorney. As such, the court finds [Mintz] did not have proper
    notice of the OSC re[garding] dismissal or of the dismissal of his
    action” (capitalization omitted), and the court therefore “should
    not have dismissed the action.” The court then vacated both the
    December 2019 and April 2020 dismissals and rescheduled the
    hearing on Mintz’s motion to enforce settlement for December 17,
    2020.
    In advance of that hearing, on November 25, 2020, LODD
    appellants refiled the request for dismissal form they had filed
    in April 2020—i.e., the same document, with signatures dated
    in November and December 2019, that Mintz disputes he ever
    provided authorization to file. At the December 17, 2020 hearing
    on Mintz’s motion to enforce the settlement, the court rejected
    the refiled dismissal request, explaining: “This dismissal
    was already vacated by the court[,] . . . and [LODD appellants]
    improperly seek the court enter dismissal against [Mintz] . . .
    notwithstanding its ruling and notwithstanding the pending
    motion to enforce settlement.” (Capitalization omitted.) The
    court then rejected LODD appellants’ argument that the
    sanctions awards constituted attorney fees encompassed within
    the parties’ settlement and concluded that LODD appellants
    were in breach of their obligation to pay the $16,000 settlement
    sum to Mintz. The court determined further that Mintz was
    entitled to prejudgment interest and costs. The court therefore
    entered judgment in favor of Mintz and against LODD appellants
    in the amount of $16,935.90 on January 8, 2021. LODD
    appellants timely appealed.4 We granted the parties’ subsequent
    4We deny Mintz’s motion to dismiss the appeal as untimely
    because the record reflects that LODD appellants repeatedly
    attempted to file their notice of appeal within the required time
    8
    requests to augment the appellate record, as well as Mintz’s
    request for judicial notice. We also provisionally granted LODD
    appellants’ request for judicial notice, and we now grant that
    request in full.
    DISCUSSION
    A trial court possesses “inherent equity power to vacate
    a judgment obtained under circumstances of extrinsic fraud or
    mistake.” (Aldrich v. San Fernando Valley Lumber Co. (1985)
    
    170 Cal.App.3d 725
    , 736.) We review a court’s exercise of such
    equitable authority for abuse of discretion.5 (Id. at pp. 730,
    736−737.)6
    Here, the trial court vacated dismissal of Mintz’s complaint
    based on extrinsic mistake—namely, a clerical error. The court
    found that the clerk erroneously sent notice of the October 2019
    OSC regarding dismissal and the December 2019 dismissal itself
    to Leichter’s Wilshire address, rather than to Mintz’s Burbank
    address identified on the attorney substitution notice. “Due
    process requires notice before a dismissal of a case may be
    entered,” even where a dismissal is “self-executing, [such as
    frame, although the notice was not accepted for filing by the clerk
    until two days after the time to appeal had lapsed. (See, e.g.,
    Pangilinan v. Palisoc (2014) 
    227 Cal.App.4th 765
    , 769−770.)
    5 We thus are unpersuaded by LODD appellants’
    arguments that we should apply a de novo standard of review
    here because, inter alia, “[t]his case involves the interpretation of
    statutes.”
    6  Although LODD appellants frame their appeal as raising
    seven issues, all are subsumed within the analysis of whether the
    trial court abused its discretion in vacating dismissal of Mintz’s
    action.
    9
    when] a court must dismiss a case 45 days after receiving notice
    of settlement.” (Lee v. Placer Title Co. (1994) 
    28 Cal.App.4th 503
    , 510; see 
    ibid.
     [“[P]arties must distinguish ‘the authority
    of a court to dismiss a case because of the actions (or inactions)
    of its litigants [from] the procedural requirements that precede
    any such dismissal. At a minimum, such requirements include
    notice to the plaintiff of a motion or intent to dismiss and an
    opportunity for plaintiff to be heard.’ ”].) Because the record
    supports that the clerk sent notice to the wrong address, the
    court correctly determined that Mintz had not received proper
    notice of the OSC and the subsequent dismissal. (Lee, supra,
    28 Cal.App.4th at p. 511 [“ ‘[w]here the envelope containing the
    notice is improperly addressed, it is as though notice were never
    mailed by the clerk’ ”].) On this record, we cannot conclude that
    the court abused its discretion by vacating dismissal of Mintz’s
    complaint.
    None of LODD appellants’ arguments persuade us
    otherwise. First, LODD appellants urge that the trial court
    lacked subject matter jurisdiction to vacate the April 2020
    dismissal because “ ‘[w]here the plaintiff has filed a voluntary
    dismissal of an action . . . , the court is without jurisdiction
    to act further . . . , and any subsequent orders of the court are
    simply void.’ ” As an initial matter, as the trial court noted,
    the December 2019 dismissal—and not the dismissal entered
    following the April 2020 dismissal request—was the operative
    dismissal here. Moreover, to the extent the April 2020 dismissal
    request had any legal effect—even without resolving the parties’
    myriad factual disputes7 —the record is clear that the April 2020
    7As noted, ante, Mintz insists that the parties agreed that
    the April 2020 dismissal request “was to be held and only filed
    10
    dismissal was not the result of a voluntary dismissal filed by
    Mintz: LODD appellants filed the April 2020 dismissal request
    while the parties still were in the midst of a dispute concerning
    the terms of the settlement and while Mintz’s motion to enforce
    the settlement still was pending. The various cases on which
    LODD appellants rely involving voluntary dismissals therefore
    are inapposite. Moreover, LODD appellants’ reliance on Mesa
    RHF Partners, L.P. v. City of Los Angeles (2019) 
    33 Cal.App.5th 913
    , confuses a trial court’s jurisdiction to consider a motion
    to vacate a dismissal with its jurisdiction to consider a motion
    to enforce a settlement following dismissal, pursuant to
    section 664.6.
    Second, we reject LODD appellants’ various arguments
    that purportedly imprecise wording in the court’s November 4,
    2020 order vacating dismissal of Mintz’s complaint somehow
    left intact the December 2019 or April 2020 dismissals,
    thereby depriving the trial court of jurisdiction to consider
    Mintz’s motion to enforce the parties’ settlement. The court’s
    November 4, 2020 order unequivocally vacated any prior
    dismissals of Mintz’s complaint, including the December 2019
    and April 2020 dismissals.
    Third, we find unconvincing LODD appellants’ contentions
    that the court clerk was correct in sending the OSC and dismissal
    notices to Leichter’s Wilshire address, and that Mintz received
    actual notice of the December 10, 2019 hearing on the OSC
    upon completion of the settlement payment.” LODD appellants
    dispute Mintz’s contention, pointing to language in the December
    2019 agreement that they contend requires that the action be
    dismissed before any payment of settlement funds transpires.
    11
    and subsequent dismissals. LODD appellants argue that
    (1) section 1013, subdivision (a) provides that mail service must
    be effected “at the office address as last given by [the party being
    served] on any document filed in the cause” (§ 1013, subd. (a)),
    and (2) the settlement notice—which identifies the Wilshire
    address as Mintz’s operative address—was the last filing Mintz
    made prior to the December 10, 2019 hearing on the OSC because
    the court clerk entered that notice on the trial court docket on
    October 21, 2019. But LODD appellants ignore that Mintz
    electronically filed the settlement notice on October 18, 2019,
    at 3:35 p.m. Leichter, on Mintz’s behalf, then filed the attorney
    substitution notice, providing Mintz’s Burbank address, at
    6:50 p.m. that same day. Thus, the address “last given” in a
    filing by Mintz or his attorney prior to the December 10, 2019
    OSC hearing was Mintz’s Burbank address.
    LODD appellants’ related argument that, by checking the
    “plaintiff ” box on the attorney substitution form, Mintz updated
    his contact information only in his capacity as plaintiff, and not
    as cross-defendant in the action, is meritless. The substitution
    form does not contain a “cross-defendant” box, and Mintz
    correctly populated the form by indicating he was the plaintiff
    in the action. Nor is there any force to LODD appellants’
    contention that, by filing the October 18, 2019 settlement notice
    bearing Leichter’s Wilshire address, Mintz intended Leichter
    to “remain[ ] [his] attorney on a limited scope basis for the
    specific tasks of receiving mail and calls on [his] behalf,” or
    that Leichter’s alleged failure to return the court’s mailings as
    undeliverable demonstrates that he continued to accept service
    on Mintz’s behalf. Finally, we are unpersuaded by LODD
    appellants’ insistence that, by stating in a December 6, 2019
    email that the parties should “get everything finalized and
    12
    filed . . . so we don’t have to appear in court next week,” Mintz
    “essentially admit[ted] receiving notice of the OSC hearing
    and . . . express[ed] his plan not to attend.” (Italics omitted.)
    Although the email could support such an inference, it is
    insufficiently detailed to demonstrate Mintz’s actual notice of
    the OSC, and it sheds no light whatsoever on whether Mintz
    received notice of the subsequent dismissal.8
    Accordingly, because we conclude that the trial court
    did not abuse its discretion in vacating dismissal of Mintz’s
    complaint, we affirm the January 8, 2021 judgment.9
    8  LODD appellants made this same argument in their
    opposition to Mintz’s motion to enforce the settlement, and we
    therefore find unpersuasive their argument on appeal that the
    trial court ran afoul of the decision in LeFrancois v. Goel (2005)
    
    35 Cal.4th 1094
    , by failing to “solicit briefing specifically on the
    question of whether or not [Mintz] was properly served at the
    Wilshire address.”
    9 In light of our conclusion, we need not consider Mintz’s
    remaining arguments—including that the disentitlement
    doctrine should bar this appeal—nor LODD appellants’
    contentions in response. We note further that, in reaching
    our decision, we did not rely upon the declaration attached
    to Mintz’s respondent’s brief. We therefore need not address
    LODD appellants’ contention that submission of the declaration
    was improper.
    13
    DISPOSITION
    We affirm the trial court’s January 8, 2021 judgment.
    Respondent Mintz is awarded his costs on appeal.
    NOT TO BE PUBLISHED.
    ROTHSCHILD, P. J.
    We concur:
    CHANEY, J.
    WEINGART, J.
    14
    

Document Info

Docket Number: B311568

Filed Date: 1/31/2023

Precedential Status: Non-Precedential

Modified Date: 1/31/2023