Pryor v. Lyric Avenue Partnership 1 CA2/4

CourtCalifornia Court of Appeal
DecidedApril 22, 2015
DocketB249523
StatusUnpublished

This text of Pryor v. Lyric Avenue Partnership 1 CA2/4 (Pryor v. Lyric Avenue Partnership 1 CA2/4) 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
Pryor v. Lyric Avenue Partnership 1 CA2/4, (Cal. Ct. App. 2015).

Opinion

Filed 4/22/15 Pryor v. Lyric Avenue Partnership 1 CA2/4 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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 FOUR

DANNY WAYNE PRYOR, B249523

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. NC057005) v.

LYRIC AVENUE PARTNERSHIP 1, LLC, et al.,

Defendants and Respondents.

APPEAL from a judgment of the Superior Court of Los Angeles County, Michele E. Flurer, Judge. Affirmed in part, dismissed in part. Danny Wayne Pryor, in pro. per. Wolf, Rifkin, Shapiro, Schulman & Rabkin, Simon Aron, and Elsa Horowitz for Defendants and Respondents Lyric Avenue Partnership 1, and William Schumer. Narvid Scott and Robert Peter Weiss for Defendant and Respondent Barry Judis. Eberhardt & Villanueva, Chad A. Eberhardt, and J. Nigel Villanueva for Defendants and Respondents Dorothy Smead and Steven Smead. ________________________________ INTRODUCTION Appellant Danny Wayne Pryor is before us for a second time. In the prior case, we affirmed a judgment in favor of respondent Berto Matta on appellant’s complaint against Matta. The 11 causes of action in that complaint arose from the foreclosure on 18 lots of real property in the City of Lancaster (the Lancaster Action). Multiple defendants were named, but all had been dismissed except Matta. (See Pryor v. Matta (October 22, 2013, B244149) [nonpub. opn.].) In the instant matter, appellant filed a complaint alleging 11 causes of action against Matta, Sonia Suria, and respondents Lyric Avenue Partnership 1, LLC (Lyric), William Schumer, Barry Judis, Dorothy Smead and Steven Smead, arising out of 1 the foreclosure on 18 lots of real property located in Lancaster. Appellant obtained a clerk’s entry of default against the named defendants, but following a noticed motion to set aside the defaults, the trial court vacated the defaults. The trial court also granted respondents’ motion to dismiss and sustained demurrers to appellant’s complaint on the grounds that the claims were barred by res judicata and by the applicable statutes of limitations. A judgment dismissing with prejudice appellant’s claims against Lyric, Schumer, and Judis was entered March 7, 2013. The trial court also denied appellant’s motion for a new trial and his motion to vacate the orders setting aside the defaults. Appellant contends the trial court erred in setting aside the defaults because respondents failed to comply with the statutory requirements for seeking relief from a default. In his reply brief, appellant also argues that his claims were not barred by the applicable statutes of limitations because the running of the limitations period was tolled by his June 2009

1 Although Sonia Suria is listed as “Suria Sonia” in the caption page, the body of the complaint and other documents in the record establish that her name is Sonia Suria.

2 bankruptcy filing. For the reasons stated below, we affirm in part and dismiss in part. FACTUAL BACKGROUND & PROCEDURAL HISTORY On January 4, 2012, appellant filed the underlying complaint. The caption page listed the following defendants: Lyric, Schumer, Judis, Matta, Suria Sonia [sic], Dorothy Smead, and Steve [sic] Smead. In the body of the complaint, the following “Parties” were listed as Defendants: Schumer, Judis, Matta, Sonia Suria, and B-Squared, Inc. doing business as All California Funding (ACF). The complaint also alleged that ACF was “a mere shell through which all other Defendants conduct business.” Although not listed under “Parties,” Lyric was mentioned in the eighth and ninth causes of action. The Smeads were never mentioned in the body of the complaint. On May 25, 2012, appellant moved for entry of default against respondents. In support of his applications for entry of default, appellant attached proofs of service. The proof of service for Judis showed that the summons and complaint were not personally served on him, but on “LAW FIRM SIMON ARON,” 2 purportedly the attorney of record for Judis. Similarly, the proofs of service for Lyric and Schumer showed that the summons and complaint were served on the same law firm. The defaults were entered June 22, 2012. On July 6, 2012, Lyric and Schumer made special appearances and filed an ex parte application, pursuant to Code of Civil Procedure section 473.5, to set aside 3 and vacate the defaults entered against them. In the application, they asserted they

2 The record subsequently established that Judis was never represented by Simon Aron or his law firm. 3 All further statutory citations are to the Code of Civil Procedure, unless otherwise stated.

3 were never properly served with the summons and complaint. Thus, they argued, the trial court lacked jurisdiction over them. In support, Lyric and Schumer attached a declaration from their attorney, Elsa Horowitz. Horowitz stated she specifically told appellant that neither she, nor Simon Aron, Esquire, nor anyone else at the law firm of Wolf, Rifkin, Shapiro Schulman & Rabkin LLP (Wolf, Rifkin), was authorized to accept service of process on behalf of anyone in this action. Concurrently, B-Squared, Lyric, and Schumer filed a motion to dismiss and demurred to the complaint. They argued that the trial court lacked jurisdiction, and that appellant’s claims were barred by res judicata and the applicable statutes of limitations. In their motion, respondents asserted that appellant had filed the same claims against them on multiple occasions, including in the Lancaster Action, and that these claims previously had been adjudicated in their favor. They further argued that the claims were barred by a bankruptcy court order declaring appellant a vexatious litigant and prohibiting him from suing B-Squared and all related parties in other proceedings. Finally, respondents noted that the claims were barred by the applicable statutes of limitations, as the complaint alleged that the last wrongful act occurred on January 13, 2006, but the complaint was not filed until January 4, 2012, well beyond any applicable limitations period. On July 6, 2012, the trial court denied the ex parte application to set aside the defaults, but deemed the application to be a noticed motion seeking the same relief. It set the hearing on the motion for September 5, 2012. The court set the hearing on respondents’ motion to dismiss and demurrer to appellant’s complaint for October 17, 2012. On August 20, 2012, appellant filed an opposition to the motions. He argued that service on the “office manager”/receptionist Elaine Somber was

4 effective under section 415.20 as substitute service on Lyric and Schumer. He further argued that respondents’ motion to set aside the defaults pursuant to section 473.5 was improper, as (1) they failed to file a proposed answer or other pleading with their motion, (2) they failed to file the motion within six months, and (3) they failed to show excusable neglect. Finally, he argued that the bankruptcy order was not applicable, as it provided no defense against the fraud claims he was alleging. In an accompanying declaration, appellant also argued that the demurrer should be overruled because, he claimed, none of the causes of action in the instant complaint had ever been litigated in any court of law. On September 5, 2012, the trial court held a hearing on the motion to set aside the defaults. Attorneys for Lyric, Schumer, and Judis specially appeared, and appellant appeared in propria persona.

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

Related

Ballard v. Uribe
715 P.2d 624 (California Supreme Court, 1986)
Denham v. Superior Court
468 P.2d 193 (California Supreme Court, 1970)
Veliscescu v. Pauna
231 Cal. App. 3d 1521 (California Court of Appeal, 1991)
Diamond Springs Lime Co. v. American River Constructors
16 Cal. App. 3d 581 (California Court of Appeal, 1971)
Kallman v. Henderson
234 Cal. App. 2d 91 (California Court of Appeal, 1965)
Reyes v. Kosha
76 Cal. Rptr. 2d 457 (California Court of Appeal, 1998)
Fladeboe v. American Isuzu Motors Inc.
58 Cal. Rptr. 3d 225 (California Court of Appeal, 2007)
Singhania v. Uttarwar
38 Cal. Rptr. 3d 861 (California Court of Appeal, 2006)
Del Real v. City of Riverside
115 Cal. Rptr. 2d 705 (California Court of Appeal, 2002)
Walker v. Los Angeles County Metropolitan Transportation Authority
104 P.3d 844 (California Supreme Court, 2005)
Nwosu v. Uba
122 Cal. App. 4th 1229 (California Court of Appeal, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
Pryor v. Lyric Avenue Partnership 1 CA2/4, Counsel Stack Legal Research, https://law.counselstack.com/opinion/pryor-v-lyric-avenue-partnership-1-ca24-calctapp-2015.