Flynn v. Page

218 Cal. App. 3d 342, 266 Cal. Rptr. 830, 1990 Cal. App. LEXIS 162
CourtCalifornia Court of Appeal
DecidedFebruary 27, 1990
DocketB034919
StatusPublished
Cited by4 cases

This text of 218 Cal. App. 3d 342 (Flynn v. Page) 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
Flynn v. Page, 218 Cal. App. 3d 342, 266 Cal. Rptr. 830, 1990 Cal. App. LEXIS 162 (Cal. Ct. App. 1990).

Opinion

Opinion

DANIELSON, Acting P. J.

In April 1982, plaintiffs, cross-defendants and appellants Paul and Sandra Flynn (Flynn) sued defendants, cross-complainants and respondents Richard and Frances Page (Page) for specific performance of a sale agreement and deed of trust, constructive trust, breach of contract, unjust enrichment, rescission and restitution, tortious breach of the implied covenant of good faith and fair dealing, fraud, and negligent misrepresentation. The action arose out of a real estate transaction in which plaintiffs purchased defendants’ real property, giving them a note and purchase money deed of trust, and defendants, upon default by plaintiffs, exercised the private power of sale contained in the deed of trust and ultimately purchased the property at the trustee’s sale.

*345 Page cross-complained for abuse of process, bad faith waste, and malicious prosecution of a bankruptcy action to stay the foreclosure. 1 Flynn’s demurrer to the cause of action for abuse of process was sustained without leave to amend.

On March 28, 1987, Flynn’s second amended complaint was dismissed for failure to bring the case to trial within five years of the date of filing the original complaint. (Code Civ. Proc., § 583.310.) 2 In July 1987, Flynn moved for leave to file a cross-complaint essentially reiterating the allegations of the second amended complaint, and an amended answer to Page’s cross-complaint alleging the same claims as an offset. This motion was denied on August 12, 1987; Flynn’s motion for reconsideration of the motion was also denied.

On November 20, 1987, the court granted Page’s motion for an award of attorney fees in the amount of $33,140.25 as prevailing party on the second amended complaint.

In January 1988, Flynn moved for summary judgment on Page’s second amended cross-complaint, and Page moved for severance of the cross-complaint, revival of the cause of action for abuse of process, and entry of judgment in favor of Page on Flynn’s second amended complaint. Both motions were denied by the trial court.

At the mandatory settlement conference relating to Page’s second amended cross-complaint, held on March 22, 1988, Page agreed to dismiss the cross-complaint without prejudice, and did so a week later.

Flynn appeals from the judgment entered April 8, 1988, reflecting dismissal of both the complaint and cross-complaint, as well as the award of attorney fees to Page.

Contentions

Flynn contends the trial court erred in denying Flynn’s motions (1) for leave to file a cross-complaint to Page’s cross-complaint, asserting the same claims set forth in Flynn’s original complaint following its dismissal for failure to bring the case to trial within five years, and (2) for summary judgment on Page’s cross-complaint. Flynn also contends the award of *346 attorney fees to Page constituted a deficiency judgment prohibited by Code of Civil Procedure sections 580b and 580d.

Discussion

The Trial Court Did Not Abuse Its Discretion in Denying Flynn’s Motion for Leave to File Further Pleadings

Flynn points out that dismissal of the second amended complaint under section 583.310 was without prejudice (Stephan v. American Home Builders (1971) 21 Cal.App.3d 402, 406 [98 Cal.Rptr. 354]), and did not effect a determination on the merits (Gonsalves v. Bank of America (1940) 16 Cal.2d 169, 172 [105 p.2d 118]), and argues that the proffered cross-complaint to Page’s second amended cross-complaint was authorized by a combination of several statutes.

Under section 426.30, a party against whom a complaint has been filed and served must “allege in a cross-complaint any related cause of action which (at the time of serving his answer to the complaint) he has against the plaintiff.”

Section 426.50 provides: “A party who fails to plead a cause of action subject to the requirements of this article [on compulsory cross-complaints], whether through oversight, inadvertence, mistake, neglect, or other cause, may apply to the court for leave to amend his pleading, or to file a cross-complaint, to assert such cause at any time during the course of the action. The court . . . shall grant, upon such terms as may be just to the parties, leave to amend the pleading, or to file the cross-complaint, to assert such cause if the party who failed to plead the cause acted in good faith. This subdivision shall be liberally construed to avoid forfeiture of causes of action.”

Here, the causes of action Flynn sought to allege were related to those alleged by Page in the cross-complaint as they arose out of the “same transaction, occurrence, or series of transactions or occurrences . . . .” (§ 426.10, subd. (c).) Therefore, Flynn claims, the trial court abused its discretion in denying the motion pursuant to section 426.50 for leave to file the subject cross-complaint.

We find no case, and the parties cite us none, dealing with the question whether a party whose complaint was dismissed because he permitted the five-year period within which to bring his case to trial to expire, may thereafter allege the same causes of action in a cross-complaint to the defendant’s cross-complaint.

*347 Under section 428.50, 3 Flynn was required to obtain leave of the trial court to file the proposed cross-complaint. Contrary to Flynn’s suggestion, we do not believe the court was compelled by section 426.50, supra, to grant the requested leave. That section refers to a party who fails to plead a cause of action related to the complaint or cross-complaint. 4 Here, the subject causes of action were pled by Flynn, in a complaint dismissed pursuant to section 583.310, supra. Even assuming Flynn could thereafter attempt to initiate a new five-year period by seeking leave to allege the same causes of action in a cross-complaint to Page’s cross-complaint, we perceive no abuse of discretion in the trial court’s denial of the request.

In enacting the five-year mandatory dismissal statute (former § 583, now §§ 583.310, 583.360), 5 the Legislature determined a delay of five years after the filing of the complaint was unreasonable as a matter of law. (Hsu v. City etc. of San Francisco (1966) 240 Cal.App.2d 317, 322 [49 Cal.Rptr. 531].) In addition, absent Page’s pending cross-complaint, Flynn’s causes of action would have been barred by the applicable statutes of limitation prior to expiration of the five-year mandatory dismissal period, and could not have been revived.

Finally, the reporter’s transcript of the hearing on Flynn’s application reflects the trial judge’s concern with the fact that the litigation had been pending for over five years, as well as Flynn’s failure to make any showing of good cause justifying the filing of the amended pleadings.

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

Related

Panzak v. City of Fowler CA5
California Court of Appeal, 2025
Shiheiber v. JPMorgan Chase Bank CA1/2
California Court of Appeal, 2022
Jones v. Union Bank of California
25 Cal. Rptr. 3d 783 (California Court of Appeal, 2005)
Aozora Bank, Ltd. v. 1333 North California Boulevard
15 Cal. Rptr. 3d 340 (California Court of Appeal, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
218 Cal. App. 3d 342, 266 Cal. Rptr. 830, 1990 Cal. App. LEXIS 162, Counsel Stack Legal Research, https://law.counselstack.com/opinion/flynn-v-page-calctapp-1990.