Arnold v. State of California

273 Cal. App. 2d 575, 78 Cal. Rptr. 309
CourtCalifornia Court of Appeal
DecidedMay 29, 1969
DocketCiv. 11660; Civ. 11661; Civ. 11663; Civ. 11664
StatusPublished
Cited by9 cases

This text of 273 Cal. App. 2d 575 (Arnold v. State of California) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Arnold v. State of California, 273 Cal. App. 2d 575, 78 Cal. Rptr. 309 (Cal. Ct. App. 1969).

Opinion

BRAY, J. *

The four cases entitled as above have been consolidated upon this appeal. The respective plaintiffs appeal from judgments dismissing their, respective cases under the provisions of section 583, Code of Civil Procedure. 1

Question Presented

Were the statutory five-year dismissal periods extended by periods of impossibility, impracticability or futility ?

Record

On April 21, 1959, in a tunnel on the Feather River which was being bored by the State of California for the Oroville Dam project, an explosion occurred killing Donald E. Good, Robert Arnold and Chester J. Zurek, and causing serious injuries to Frank Shipe and Andrew B. Canifax. Actions against the State were brought by the families of the deceased workers and by the injured men. The proceedings in all the eases other than the Good case were the same. The four eases will be referred to herein as the Arnold eases. The chronology of these follows:

*578 November 5,1959, complaints filed.

December 22,1959, defendant State filed demurrers.

May 2,1960, demurrers sustained; 15 days to amend. In the Good ease the State’s demurrer to the complaint was sustained at the same time the demurrers were sustained in the Arnold cases. A first amended complaint was filed in the Good case and the State’s demurrer to it was sustained without leave to amend on September 6, 1960. A judgment of dismissal therein was entered on October 3, 1960. Good appealed on October 6, 1960. On April 4, 1962, the Supreme Court reversed the judgment of dismissal (Good v. State of California, 57 Cal.2d 512 [20 Cal.Rptr. 637, 370 P.2d 341]), the remittitur being filed May 8.

Awaiting the outcome of the Good appeal, by agreement of all parties no proceedings were taken in the Arnold cases until July 24, 1962, when a stipulation “Re: Reconsideration of Ruling on Demurrer” was filed in each of the Arnold cases, which stated in effect that in view of the decision in Good a “Motion for Reconsideration of the Order Sustaining Demurrer filed May 4, 1960,” might be deemed made, the demurrer overruled, and the State given 30 days to answer. (Further mention herein of “stipulations” is not intended to refer to this July 24th stipulation.) September 7, 1962, the State answered.

In the meantime, Hercules Powder Company and Coast Manufacturing and Supply Company had been brought in as additional defendants in all cases. On November 8, 1962, Coast Manufacturing and Supply Company filed motions for summary judgment. On April 22, 1963, Hercules Powder Company filed similar motions. All motions were granted December 24, 1963. Notices of appeal from these summary judgments were filed in all cases.

On July 7, 1964, a stipulation (hereinafter set forth) was filed in each case, the effect of which was to extend the five-year period of section 583.

On February 16, 1965, a stipulation (hereinafter set forth) was filed in each case, the effect of which required plaintiffs to file a memorandum to set in each case within six months after the rendering of the opinion of the Court of Appeal on the appeals in the Coast and Hercules cases.

Opinion of the Court of Appeal reversing the summary judgments was rendered September 8, 1965 (237 Cal.App.2d 44 [46 Cal.Rptr. 552]). Remittitur was filed November 9, whereby the summary judgments Avere vacated and plaintiffs allowed to amend their complaints. December 20, 1965, first *579 amended complaints were filed. Thereafter answers were filed hy defendant State and answers and cross-complaints by Coast Manufacturing and Supply Company and Hercules Powder Company. March 25. 1966, and April 13, 1966, plaintiffs filed notices of taking of depositions.

April 22, 1966, memoranda to set were filed by plaintiffs. May 11, 1966, State filed notices of motions to dismiss the actions for failure to bring the actions to trial within three years from the filing of the remittitur on the Good appeal. Plaintiffs filed the motions to be relieved from stipulations which had been filed July 7, 1964. January 3, 1967, the motions to dismiss were granted and the motions to be relieved were denied. Judgments of dismissal were filed January 23,1967.

The Time op Section 583 Was Extended

Section 583 provides, in pertinent effect, that an action must be dismissed unless said action is brought to trial within five years after the plaintiff has filed his action. Pertinent here are two exceptions to the application of the section. The first is “except where the parties have filed a stipulation in writing that the time may be extended.” The second is “When in an action after judgment, an appeal has been taken and judgment reversed with cause remanded for a new trial” the action must be dismissed unless brought to trial within three years from the date upon which remittitur is filed by the clerk of the trial court.

Identical stipulations dated June 19, 1964, were filed in the Arnold eases July 7, 1964. They stated: “This stipulation is entered into in relation to the following facts:

‘ ‘ 1. The plaintiff, Victoria Arnold, in Action 34916 pending in the above Superior Court and County, appealed from certain rulings of the trial court. It was agreed that the rulings of the appellate court, as pertaining to this case, would also cover this ease.
“2. That there is presently on appeal certain rulings of the trial court with regard to Hercules Powder Company and Coast Manufacturing Company.
“3. That the five-year dismissal statute pursuant to Code of Civil Procedure section 583 will run on the Good, [Arnold], Canifax, Zueek and Ships cases sometime in October of 1964.
‘ ‘ 4. That the Good case is governed by the three-year remittitur statute from the date of remittitur on appeal and it is *580 desirable to stipulate that the three-year remittitur statute governing the Good ease shall apply as between the State of California and each of the respective plaintiffs.
“It Is Therefore Stipulated as Follows :
“1. That the defendant, State of California, waives the application to the above case of the Code of Civil Procedure section 583 in regard to the five-year dismissal provision.; and, further,
“2. That the above-entitled case shall be governed by the three-year remittitur provision which is applicable in the Good ease. ’ ’

Declarations of one of the attorneys for the plaintiffs and the deputy attorney general representing the State concerning their conversations prior to entering into said stipulation were filed herein.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Gaines v. Fidelity National Title Ins.
California Court of Appeal, 2013
Bank of America v. Superior Court
200 Cal. App. 3d 1000 (California Court of Appeal, 1988)
Lopa v. Superior Court
46 Cal. App. 3d 382 (California Court of Appeal, 1975)
Crown Coach Corp. v. Superior Court
503 P.2d 1347 (California Supreme Court, 1972)
Brunzell Construction Co. v. Wagner
468 P.2d 553 (California Supreme Court, 1970)
Good v. State of California
273 Cal. App. 2d 587 (California Court of Appeal, 1969)

Cite This Page — Counsel Stack

Bluebook (online)
273 Cal. App. 2d 575, 78 Cal. Rptr. 309, Counsel Stack Legal Research, https://law.counselstack.com/opinion/arnold-v-state-of-california-calctapp-1969.