Shannon v. Sims Service Center, Inc.

164 Cal. App. 3d 907, 210 Cal. Rptr. 861, 1985 Cal. App. LEXIS 1658
CourtCalifornia Court of Appeal
DecidedFebruary 20, 1985
DocketB007549
StatusPublished
Cited by5 cases

This text of 164 Cal. App. 3d 907 (Shannon v. Sims Service Center, Inc.) 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
Shannon v. Sims Service Center, Inc., 164 Cal. App. 3d 907, 210 Cal. Rptr. 861, 1985 Cal. App. LEXIS 1658 (Cal. Ct. App. 1985).

Opinion

Opinion

EAGLESON, J.

Appellant appeals from an order dismissing his action. As a nonresident plaintiff, he had been ordered to post a $1,000 undertaking pursuant to Code of Civil Procedure section 1030, subdivision (a). He did not do so within the 13 days ordered for compliance, and pursuant to section 1030, subdivision (d) the master calendar judge dismissed the action.

Against contentions to the contrary, we conclude that Code of Civil Procedure section 1030, subdivisions (a) and (b) provide constitutional due process protection and that the trial court had the jurisdiction to reduce the time for compliance with the order for undertaking from 30 to 13 days pursuant to Code of Civil Procedure section 1030, subdivision (d).

Facts

On August 20, 1979, appellant (plaintiff) filed a complaint for personal injuries against respondent (defendant) who was served and answered. The *910 matter was later ordered into mandatory arbitration and after a full hearing the arbitrator found for the respondent.

Following the filing of a request for trial de novo by appellant, a formal trial setting conference was held on March 1, 1984, and a trial date of June 20, 1984 obtained.

On May 17, 1984, respondent filed a notice of motion and motion for order to require an undertaking for costs pursuant to Code of Civil Procedure section 1030, subdivision (a). In support of its motion, respondent’s counsel filed a declaration asserting that appellant then resided in Oklahoma and had been an Oklahoma resident since March 1983. This assertion was predicated solely upon answers to interrogatories signed by appellant in October 1983.

Appellant’s counsel filed a memorandum in opposition of (sic) the motion to require an undertaking for costs and attached thereto his declaration stating in part as follows;

“Further, the declarant believes that the defendants intend to vex, annoy and harrass this plaintiff who came all the way from Oklahoma for his arbitration procedure on a bus and if he were required to post such an undertaking he would have to seek relief as a pauper and this would impose a burden on the County of Los Angeles . . . .” Also, "... Mr. Shannon [plaintiff] was a resident of California when he was injured and a taxpayer of California. ” (Italics added.) The appellant himself never denied that he was a resident of Oklahoma. On June 7, 1984, the motion came on for hearing before a civil law and discovery judge. 1 Both parties were present by their respective counsel. Following oral argument, and consideration of the documentary evidence, the civil law and discovery judge granted the motion and ordered that appellant furnish an undertaking in the amount of $1,000 pursuant to Code of Civil Procedure section 1030 2 which was to be posted on June 20 by 9 a.m., the date and time set for trial. Notice of ruling was mailed by respondent to appellant June 7, 1984, and the original notice filed with the court clerk June 8.

*911 On June 14, 1984, appellant filed an application for an ex parte order shortening the time for hearing of a motion for reconsideration by the civil law and discovery judge who ruled on the original motion. This ex parte request was denied. 3

On the date set for trial, respondent appeared in the master calendar department and answered “Ready” for trial. At that time appellant had not filed the undertaking as previously ordered by the civil law and discovery judge. Consequently, respondent moved the trial court for a dismissal pursuant to Code of Civil Procedure section 1030, subdivision (d) because of this failure. The master calendar judge granted the motion and dismissed the action. This appeal follows.

Discussion

Appellant’s first contention is that the declaration of respondent in support of its motion for an undertaking did not afford sufficient evidence upon which the trial court could base its implied finding that appellant was in fact a resident of Oklahoma. “. . . where the findings are attacked for insufficiency of the evidence, our power begins and ends with a determination as to whether there is any substantial evidence to support them; ... we have no power to judge of the effect or value of the evidence, to weigh the evidence, to consider the credibility of the witnesses, or to resolve conflicts in the evidence or in the reasonable inferences that may be drawn therefrom.” (Italics in original.) (Overton v. Vita-Food Corp. (1949) 94 Cal.App.2d 367, 370 [210 P.2d 757], disapproved on other grounds by Parsons v. Bristol Development Co. (1965) 62 Cal.2d 861 [44 Cal.Rptr. 767, 402 P.2d 839].)

The only evidence here that came to bear on the issue of residence were appellant’s sworn answers to written interrogatories propounded by respondent wherein appellant admitted he was an Oklahoma resident. Furthermore, appellant never caused his declaration or affidavit to be filed in any way explaining or controverting these sworn answers. His contention is without merit.

Appellant next asserts that Code of Civil Procedure section 1030 is unconstitutional “by discriminating against citizens of various states” or that it was “unconstitutionally” applied in this case.

*912 In Gonzales v. Fox (1977) 68 Cal.App.3d Supp. 16 [137 Cal.Rptr. 312], the Appellate Department of the Superior Court of Imperial County held Code of Civil Procedure section 1030 unconstitutional on the grounds that the section then in existence did not provide certain procedural due process elements.

Gonzales predicated its holding on the Supreme Court ruling in Beaudreau v. Superior Court (1975) 14 Cal.3d 448 [121 Cal.Rptr. 585, 535 P.2d 713]. There, the court declared sections 947 and 951 of the Government Code unconstitutional in that they violated the Fifth and Fourteenth Amendments to the United States Constitution and article I, sections 7 and 15 of the California Constitution. Both sections required a plaintiff who sued a public entity, or public employee, to post an undertaking in a specific amount as security for allowable costs which might be recovered against the plaintiff. The undertaking could be demanded by a defendant without prior court order in every case without any consideration of the merits of the plaintiff’s cause of action. The Supreme Court found that the posting of such an undertaking was a “taking” of property in the form of a lost premium payment if a corporate undertaking was used or the loss of use of money if cash was deposited.

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

Related

A. Farber and Partners, Inc. v. Garber
417 F. Supp. 2d 1143 (C.D. California, 2006)
Yao v. Superior Court
127 Cal. Rptr. 2d 912 (California Court of Appeal, 2002)
Baltayan v. Estate of Getemyan
110 Cal. Rptr. 2d 72 (California Court of Appeal, 2001)
Hak Fu Hung v. Wang
8 Cal. App. 4th 908 (California Court of Appeal, 1992)

Cite This Page — Counsel Stack

Bluebook (online)
164 Cal. App. 3d 907, 210 Cal. Rptr. 861, 1985 Cal. App. LEXIS 1658, Counsel Stack Legal Research, https://law.counselstack.com/opinion/shannon-v-sims-service-center-inc-calctapp-1985.