Lesko v. Superior Court

127 Cal. App. 3d 476, 179 Cal. Rptr. 595, 1982 Cal. App. LEXIS 1191
CourtCalifornia Court of Appeal
DecidedJanuary 7, 1982
DocketCiv. 53247
StatusPublished
Cited by23 cases

This text of 127 Cal. App. 3d 476 (Lesko v. Superior Court) 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
Lesko v. Superior Court, 127 Cal. App. 3d 476, 179 Cal. Rptr. 595, 1982 Cal. App. LEXIS 1191 (Cal. Ct. App. 1982).

Opinions

Opinion

FEINBERG, J.

This petition challenges a trial court refusal to dismiss an action for failure to serve and return service of summons within three years of filing the action (Code Civ. Proc., § 581a).1 We issued an alternative writ.

The Facts

The lawsuit underlying this petition is for alleged medical malpractice in the delivery of Jose Lopez on January 14, 1970. Under the provisions of section 340.5,2 Jose Lopez was entitled to bring suit any [479]*479time before his eighth birthday. Pursuant to the notice requirements contained in section 364,3 plaintiff was first required to inform defendant of the legal basis of the claim and the type of loss sustained. This Jose Lopez did by letter addressed to defendant, dated January 13, 1978, the day before his eighth birthday.

The same day, Jose Lopez, by his guardian Fae J. Lopez, filed a complaint for damages for medical malpractice, naming only Doe defendants. Apparently, the naming of only Doe defendants was intended to avoid violation of the 90-day notice requirement (see § 364, subd. (a)). This complaint was never served.

The 90-day notice sent to petitioner was turned over to petitioner’s counsel. By letter of January 27, 1978, petitioner’s counsel wrote to real parties’ counsel, indicating that he would be willing to discuss the case prior to suit being filed. Obviously, petitioner’s counsel was unaware that real parties had filed a Doe complaint.

On April 7, 1978, real parties’ counsel answered the letter of January 27, 1978, by indicating that if petitioner had “a proposal for initiating settlement negotiations in the near future to obviate the expense and [480]*480time that would be incurred in discovery and trial preparation [he] would be pleased to discuss it with [him]. Therefore, any Complaints which may be placed on file in order to protect against the running of the statute of limitation, will not be served ... until [counsel] have had an opportunity to explore the possibility of such negotiations.”4 On April 11, 1978, real parties filed a first amended complaint in the same action, naming petitioner as defendant but made no attempt to effect service.

Thereafter, for approximately three years, there was an exchange of letters between respective counsel. On September 19, 1979, counsel for real parties, in writing, offered to settle the case against petitioner for $250,000 and stated that the offer would be “held open through and including October 15, 1979.” On October 10, 1979, counsel for petitioner answered by saying that real parties’ offer would be given serious consideration, but before a decision could be made, petitioner wished to have a medical examination of real party in interest Jose Lopez. Counsel for real parties agreed. For various reasons, that examination was not completed until March 18, 1980. On November 24, 1980, counsel for real parties wrote to petitioner’s counsel, stating that he desired a response to the longstanding offer of settlement ($250,000) and that a response should be available by January 15, 1981. On January 22, 1981, by letter, counsel for petitioner rejected the offer but indicated that he was still willing to negotiate at some lesser amount.

It appears that real parties terminated settlement negotiations at that point and then proceeded to serve petitioner on April 8, 1981 with the first amended complaint.5

Petitioner then filed a notice of motion to quash service of summons and complaint. In his moving papers he sought alternatively to dismiss the lawsuit for failure to return service within three years of filing the complaint (§ 581a) or the sustaining of a demurrer for violation of the statute of limitations of eight years (§ 340.5). The court, in its order denying the motion to dismiss and overruling the demurrer, stated that: “The complaint for damages as to Dr. Clarence A. Lesko is deemed to [481]*481have been filed on January 13, 1978, and copies of the summons and complaint were served on Dr. Lesko on April 8, 1981. The Court further finds that defendant, by his conduct, did not in any way mislead plaintiff as to the need to serve summons and complaint within three years after the complaint was filed. The Court further finds that it was not impossible, impracticable or futile to attempt to serve Dr. Lesko within three years after the complaint was filed since from the outset plaintiff knew his identity and he was amenable to process. Finally, the Court finds that plaintiff acted reasonably and with due diligence in prosecuting this action and in serving Dr. Lesko with summons and complaint orí April 8, 1981.”

Discussion

I. Has Hocharian v. Superior Court (1981) 28 Cal.3d 714 [170 Cal.Rptr. 790, 621 P.2d 829] Added a New Implied Exception to Code of Civil Procedure Section 581 a, Whereby a Diligent Plaintiff May Avoid Dismissal Without Showing Impracticability, Impossibility or Futility or the Facts Constituting an Estoppel?

1. Preliminarily, we must determine whether the three-year period prescribed in section 581a runs from the filing of the John Doe complaint on January 13, 1978, as the trial court held or from the filing of the amended complaint on April 11, 1978, as real parties contend. For, if the latter, service was effected within three years.

Real parties assert that the amended complaint was, for all practical purposes, the first pleading filed, because it is the first pleading which, under section 364, would have allowed petitioner to be named as a defendant. Therefore, “the normal rules on naming fictitious defendants, relation back of amendments to original pleadings, and commencement of a cause of action, should not apply,” real parties argue.

In effect, real parties contend the January 13, 1978, complaint was a nullity because of the provisions of section 364, subdivision (a).

Further, real parties point out they could have filed a new complaint on April 11, 1978, as if to argue that because they could have done so, they should be deemed to have done so.

The trial court correctly rejected these arguments when made below. Regardless of what real parties could have done, what they did was file [482]*482a formal complaint on January 13, 1978, and amend that same complaint on April 11, 1978. The amendment alleged the same operative facts and substituted the name of petitioner for a previously named Doe defendant. Contrary to real parties’ assertion that petitioner’s name could not have been fised in any earlier pleading, the 90-day notice requirement of section 364 is not jurisdictional. Failure to comply merely furnishes a ground for discipline by the State Bar of California in any case brought to its attention. (§ 365; Toigo v. Hayashida (1980) 103 Cal.App.3d 267 [162 Cal.Rptr. 874].)

2. We come now to the Hocharian decision.

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

Related

Watson v. Diet Madison Avenue CA2/2
California Court of Appeal, 2025
Corona v. Epic Plastics CA3
California Court of Appeal, 2021
Inversiones Papaluchi S.A.S. v. Superior Court
California Court of Appeal, 2018
Inversiones Papaluchi S.A.S. v. Superior Court of L. A. Cnty.
229 Cal. Rptr. 3d 701 (California Court of Appeals, 5th District, 2018)
Hills v. J.B. Hunt Transport CA1/2
California Court of Appeal, 2014
Edwards v. Superior Court
112 Cal. Rptr. 2d 838 (California Court of Appeal, 2001)
Damjanovic v. Ambrose
3 Cal. App. 4th 503 (California Court of Appeal, 1992)
Weatherby v. Van Diest
233 Cal. App. 3d 506 (California Court of Appeal, 1991)
Brookview Condominium v. Heltzer Enter.-Brookview
218 Cal. App. 3d 502 (California Court of Appeal, 1990)
Brookview Condominium Owners' Ass'n v. Heltzer Enterprises-Brookview
218 Cal. App. 3d 502 (California Court of Appeal, 1990)
Phillips v. Desert Hospital District
780 P.2d 349 (California Supreme Court, 1989)
Sanchez v. Superior Court
203 Cal. App. 3d 1391 (California Court of Appeal, 1988)
Gary Bryant v. Ford Motor Co.
844 F.2d 602 (Ninth Circuit, 1988)
Danielson v. ITT Industrial Credit Co.
199 Cal. App. 3d 645 (California Court of Appeal, 1988)
Mike Silverman & Associates v. Drai
659 F. Supp. 741 (C.D. California, 1987)
Lutz v. Tri-City Hospital
179 Cal. App. 3d 807 (California Court of Appeal, 1986)
Barrington v. A. H. Robins Co.
702 P.2d 563 (California Supreme Court, 1985)
Adelson v. Hertz Rent-A-Car
133 Cal. App. 3d 221 (California Court of Appeal, 1982)
Lesko v. Superior Court
127 Cal. App. 3d 476 (California Court of Appeal, 1982)

Cite This Page — Counsel Stack

Bluebook (online)
127 Cal. App. 3d 476, 179 Cal. Rptr. 595, 1982 Cal. App. LEXIS 1191, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lesko-v-superior-court-calctapp-1982.