Carroll v. State of California

217 Cal. App. 3d 134, 265 Cal. Rptr. 753, 1990 Cal. App. LEXIS 27
CourtCalifornia Court of Appeal
DecidedJanuary 17, 1990
DocketE005959
StatusPublished
Cited by21 cases

This text of 217 Cal. App. 3d 134 (Carroll 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
Carroll v. State of California, 217 Cal. App. 3d 134, 265 Cal. Rptr. 753, 1990 Cal. App. LEXIS 27 (Cal. Ct. App. 1990).

Opinion

Opinion

DABNEY, J.

Robert Carroll and Michelle Jensen (Plaintiffs) have appealed from judgments awarding costs and fees to the County of Riverside (County) in the sum of $6,097.25 and awarding costs and fees to the State of California (State) in the sum of $3,680. The courts awarded the costs and fees after granting each governmental entity’s motion for summary judgment.

Issues

Plaintiffs allege that each trial court abused its discretion in finding that Plaintiffs’ action was not prosecuted in good faith and with reasonable cause and in awarding defense costs to the County and State under Code of Civil Procedure section 1038. 1 Plaintiffs also ask this court to determine whether the trial court, in awarding defense costs to the State, demonstrated undue prejudice against Plaintiffs’ attorneys of record.

Facts

On May 2, 1987, Plaintiffs were injured while riding a motorcycle which collided with an automobile driven by Teresa Carroll (no relation to plain *137 tiff Carroll) at the intersection of Adams and Garfield Streets (the intersection) in the City of Riverside (City).

Complaint

Plaintiffs filed the summons and complaint nunc pro tunc December 24, 1987. The complaint alleged that the City, State and County each “owned, managed, operated, maintained, controlled, leased and supervised the intersection of Adams and Garfield streets in the City of Riverside . . . .”

County of Riverside

Each plaintiff submitted a timely claim to the County, contending that the intersection constituted a dangerous condition of public property. The County rejected Robert Carroll’s claim on August 7, 1987 and Michelle Jensen’s claim on August 19, 1987. Both notices of rejection stated that the claims were rejected because the incident did not occur within the County’s jurisdiction.

On November 4, 1987, Plaintiffs’ attorneys were sent a letter from Ron De Laby of Professional Risk Management, Inc., liability claims administrator for the County. De Laby stated in the letter the incident did not occur within the jurisdiction of the County and that Adams and Garfield streets were neither owned nor maintained by the County. De Laby offered to provide any further information Plaintiffs needed to exclude the County from litigation in the case. Finally, the letter notified the Plaintiffs that if they pursued the litigation against the County, the County would seek to recover all costs of defense under sections 128.5 and 1038. Thereafter, Plaintiffs filed their unverified complaint.

County was served with a copy of the summons and complaint on February 17, 1988. On March 11, 1988, the County propounded requests for admissions to Plaintiffs in which Plaintiffs were asked to admit that the intersection was within the Riverside city limits and that it was not owned, controlled, or maintained by the County of Riverside. Plaintiffs responded that they could not admit or deny the requests due to the ongoing nature of investigation. Plaintiffs therefore denied most of the requests.

On March 11, 1988, the County propounded interrogatories to Plaintiffs. The interrogatories requested a statement of facts upon which Plaintiffs based their responses to the requests for admissions. The interrogatories also requested a statement of all contentions and facts upon which Plaintiffs predicated their claim against the County. Plaintiffs responded only that their investigation and discovery were continuing.

*138 Before Plaintiffs served their responses to the interrogatories, counsel for Plaintiffs spoke with counsel for the County on April 15, 1988. In this conversation, Plaintiffs’ counsel was again informed that the County had no jurisdiction over the intersection and should be dismissed from the lawsuit. Plaintiffs were informed that the County would seek an award of costs and fees incurred in the defense of this litigation.

On April 26, 1988, counsel for the County wrote a letter to Plaintiffs’ attorneys again requesting to dismiss the County from the lawsuit. The letter again informed Plaintiffs that the County would seek an award of costs and attorney’s fees incurred in the defense of the action.

Nine months after Plaintiffs had first been put on notice of the County’s lack of jurisdiction, Plaintiffs propounded interrogatories to the County on May 20, 1988. None of the interrogatories attempted to determine whether the County had any jurisdiction over the intersection. On July 1, 1988, the County responded to Plaintiffs’ interrogatories by stating that the information requested regarding the intersection was unknown to it.

On July 12, 1988, the County filed a motion for summary judgment. Plaintiffs then attempted to conduct discovery to determine whether the County controlled or owned the intersection. Plaintiffs directed a request for admissions to the codefendant City, but did not serve it on the City until August 1, 1988. In the request for admissions, Plaintiffs sought to determine if the County had any factual authority over the intersection.

The County’s motion for summary judgment came on for hearing September 7, 1988, before the Honorable William H. Sullivan. The court granted the County’s motion for summary judgment and awarded fees and costs to the County in the amount of $6,097.25. The formal order was signed September 19, 1988.

State of California

Plaintiffs each filed a claim with the State Board of Control on August 12, 1987. Plaintiffs’ claims were denied. The State was served with the summons and complaint on February 17, 1988.

Before the State filed its answer, Faith I. Mitchell, an attorney representing the State, contacted Plaintiffs’ attorney Mark Allen Kleiman by telephone. Mitchell advised Kleiman that the State did not own, control, maintain or have any other legal obligation concerning the intersection and that Mitchell would provide Kleiman with a signed declaration to that effect. A letter confirming this representation was sent to Kleiman. Plaintiffs’ counsel *139 responded with a strident letter, dated March 16, 1988, again requesting that the State’s attorney conduct discovery on behalf of the Plaintiffs before Plaintiffs would consider dismissing the State. A letter dated April 4, 1988, was sent to Kleiman, enclosing a signed declaration of Dick Beckley, an associate transportation engineer with the right-of-way engineering section, department of transportation, district 8, San Bernardino, California. Beckley stated under penalty of perjury that the State did not have a proprietary interest in the intersection. His declaration further stated that the State was not a party to any contractual agreements related to the accident site, either at the time of the accident or when the declaration was signed, nor was the intersection under control or maintenance of the State. A renewal of the request that the State be dismissed was made, along with another warning the defense costs would be sought under section 1038.

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

Related

Burkot v. County of L.A. CA2/2
California Court of Appeal, 2022
Cisco Systems, Inc. v. Sheikh
N.D. California, 2021
Lee v. Dept. of Parks and Recreation
California Court of Appeal, 2019
Lee v. Dep't of Parks & Recreation
250 Cal. Rptr. 3d 456 (California Court of Appeals, 5th District, 2019)
Humboldt County Adult Protective Services v. Superior Court of Humboldt County
4 Cal. App. 5th 548 (California Court of Appeal, 2016)
Wofford v. Hollicks CA2/8
California Court of Appeal, 2015
Suarez v. City of Corona
229 Cal. App. 4th 325 (California Court of Appeal, 2014)
Settle v. State of California
228 Cal. App. 4th 215 (California Court of Appeal, 2014)
Robertson v. Robertson CA2/2
California Court of Appeal, 2014
Walker v. City of Los Angeles CA2/4
California Court of Appeal, 2013
Clark v. Optical Coating Laboratory, Inc.
165 Cal. App. 4th 150 (California Court of Appeal, 2008)
Laabs v. City of Victorville
163 Cal. App. 4th 1242 (California Court of Appeal, 2008)
Austin B. v. Escondido Union School District
57 Cal. Rptr. 3d 454 (California Court of Appeal, 2007)
Corbett v. Hayward Dodge, Inc.
14 Cal. Rptr. 3d 741 (California Court of Appeal, 2004)
Salazar v. Upland Police Department
11 Cal. Rptr. 3d 22 (California Court of Appeal, 2004)
Kobzoff v. Los Angeles County Harbor/UCLA Medical Center
968 P.2d 514 (California Supreme Court, 1998)
Hall v. Regents of University of California
43 Cal. App. 4th 1580 (California Court of Appeal, 1996)
Knight v. City of Capitola
4 Cal. App. 4th 918 (California Court of Appeal, 1992)
Careau & Co. v. Security Pacific Business Credit, Inc.
222 Cal. App. 3d 1371 (California Court of Appeal, 1990)

Cite This Page — Counsel Stack

Bluebook (online)
217 Cal. App. 3d 134, 265 Cal. Rptr. 753, 1990 Cal. App. LEXIS 27, Counsel Stack Legal Research, https://law.counselstack.com/opinion/carroll-v-state-of-california-calctapp-1990.