Smith v. Carrington Mortgage Services CA5

CourtCalifornia Court of Appeal
DecidedJune 17, 2013
DocketF065376
StatusUnpublished

This text of Smith v. Carrington Mortgage Services CA5 (Smith v. Carrington Mortgage Services CA5) 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
Smith v. Carrington Mortgage Services CA5, (Cal. Ct. App. 2013).

Opinion

Filed 6/17/13 Smith v. Carrington Mortgage Services CA5

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

FIFTH APPELLATE DISTRICT

BESSIE MAE SMITH, F065376 Plaintiff and Appellant, (Super. Ct. No. 621515) v.

CARRINGTON MORTGAGE SERVICES, et OPINION al.,

Defendants and Respondents.

APPEAL from judgments of the Superior Court of Stanislaus County. Roger M. Beauchesne, Judge. Bessie Mae Smith, in propria persona, for Plaintiff and Appellant. Wolfe & Wyman, Kelly Andrew Beall, Alice M. Dostalova-Busick, and Meagan S. Tom for Defendant and Respondent Carrington Mortgage Services. Buchalter Nemer, Robert M. Dato and Mia S. Blackler for Defendant and Respondent Fremont Reorganizing Corporation, fka Fremont Investment & Loan as succeeded in interest by Signature Group Holdings, Inc. -ooOoo- Plaintiff Bessie Mae Smith (Smith) purports to appeal, in propria persona, from an order denying her motion to set aside an order granting terminating sanctions to defendants Carrington Mortgage Services, LLC (Carrington) and Fremont Reorganizing Corporation, fka Fremont Investment and Loan as succeeded in interest by Signature Group Holdings, Inc. (Fremont) (collectively respondents) and the resulting judgments. Because such an order is not appealable except under limited circumstances which are not present here, we dismiss the appeal. FACTUAL AND PROCEDURAL BACKGROUND Smith filed this lawsuit in December 2007, naming Fremont and two others as defendants, whereby she sought to set aside a trustee‟s deed upon sale of her residence and to quiet title to the property on the ground that the trustee‟s sale was procedurally defective and she was not given adequate notice of the sale. Smith later filed a third amended complaint, in which she added Carrington as a defendant, included causes of action for unfair business practices, breach of contract and declaratory relief, and alleged the property could not be foreclosed because she entered into an agreement with Fremont to extend the time for payment of the mortgage loan. Both Fremont and Carrington filed motions to compel Smith to provide responses to form interrogatories and requests for production of documents, as well as for orders deeming requests for admissions granted. The trial court granted both motions and required Smith to substantively respond to the discovery without objection. While Smith served both Fremont and Carrington with responses, the responses were not substantive and consisted primarily of boilerplate objections. Carrington filed a motion for a terminating sanction based on Smith‟s failure to comply with the trial court‟s discovery order. Fremont filed a joinder to the motion and requested the same sanction. On May 16, 2011, the trial court issued a minute order granting the motions, finding that Smith had “misused the discovery process by failing to respond to discovery as to both defendants” and that “the failure has been willful.” While the trial court recognized termination was a drastic sanction, it found the circumstances

2. justified dismissing the action. On June 2, 2011, Fremont and Carrington filed formal written orders and judgments in their favor. In April 2011, while the motions for terminating sanctions were pending, Smith filed a motion for relief from “waiver to produce writings and/or to make objections.” On June 7, 2011, a written order was filed in which the trial court denied the motion, as Smith failed to prove she was entitled to relief under Code of Civil Procedure section 2030.290.1 The trial court further found “neither substantial compliance nor evidence of mistake, inadvertence or excusable neglect in [Smith]‟s earlier failure to timely and properly respond to the propounded discovery.” On June 1, 2011, Smith filed a motion for reconsideration of the May 16, 2011 minute order granting the motions for terminating sanctions. On July 6, 2011, the trial court denied the motion, finding: (1) Smith failed to establish the necessary statutory requirements to allow the court to reconsider the prior order; (2) Smith did not timely serve a portion of the moving papers on the defendants; (3) while the notice of motion was timely served before notice of entry of the May 16 order, notice of entry of judgment had already been served; and (4) Smith failed to set forth new or different facts, circumstances or law that would justify reconsideration. On August 22, 2011, Smith filed a “motion for subsequent application for renewal of previous orders,” by which she sought (1) to renew her motion for reconsideration of the May 16, 2011 minute order, and (2) relief from the terminating sanctions. On September 2, 2011, Smith filed a request for judicial notice, in which she asked the court to consider “amended” discovery responses she sent to respondents in late August 2011. The trial court denied the motion on September 15, 2011, finding it was not timely served and Smith failed to “establish valid grounds as to why the alleged new or different facts

1 Subsequent statutory references are to the Code of Civil Procedure.

3. could not have been presented earlier.” The trial court stated it would not “entertain any further reconsideration requests.” On September 15, 2011, Smith filed a “motion to vacate satisfaction of judgment.” The trial court denied this motion on January 31, 2012 with prejudice. The court found (1) Smith failed to establish the necessary statutory requirements for relief under section 473, subdivision (b), (2) her motion was time barred, as it was brought more than six months after the order and judgments were entered, (3) she failed to meet her burden of demonstrating entitlement to “such relief,” and (4) the motion was not timely served on respondents. Finally, on April 13, 2012, Smith filed a notice of motion entitled “Motion to Set Aside Void Judgment or Order” pursuant to section 473, subdivision (d). Smith asserted she was moving for an order “setting aside the default (and default judgment)” entered against her on May 16, 2011, on the ground the “default judgment” and “Discovery Sanction Orders” are “void on its face.” In a memorandum of points and authorities filed on April 27, 2012, Smith contended the terminating sanction orders and judgments were void “because a termination sanction is a default judgment and [] Smith has provided answers to the discovery interrogatories questions. The default judgment . . . is void on its face as a matter of law.” The rest of the memorandum was an abstract discussion of case law and provided no further facts or argument demonstrating why the judgments were void. While the motion stated it was supported by Smith‟s declaration, no declaration was filed. Respondents each filed written oppositions to the motion and requested sanctions. On June 1, 2012, the trial court denied the motion with prejudice. The court found that Smith failed to establish the statutory requirements for relief under section 473, subdivision (d), and failed to meet her burden of demonstrating that either the May 16, 2011 minute order or the resulting judgments were “void on its face.” The court denied respondents‟ requests for sanctions. Smith filed two notices of appeal on July 9, 2012,

4. one designating Fremont as the respondent and the other designating Carrington as the respondent. In both notices, Smith states she is appealing from the “Judgment after court trial” and “Default judgment” entered on June 1, 2012. As these are the only notices of appeal in the record, Smith did not appeal from any prior orders or judgments.

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

Related

Lakin v. Watkins Associated Industries
863 P.2d 179 (California Supreme Court, 1993)
Monastero v. Los Angeles Transit Co.
280 P.2d 187 (California Court of Appeal, 1955)
Forman v. Knapp Press
173 Cal. App. 3d 200 (California Court of Appeal, 1985)
Nelson v. Gaunt
125 Cal. App. 3d 623 (California Court of Appeal, 1981)
Carr v. Kamins
60 Cal. Rptr. 3d 196 (California Court of Appeal, 2007)
Payne v. Rader
167 Cal. App. 4th 1569 (California Court of Appeal, 2008)
Carlson v. Eassa
54 Cal. App. 4th 684 (California Court of Appeal, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
Smith v. Carrington Mortgage Services CA5, Counsel Stack Legal Research, https://law.counselstack.com/opinion/smith-v-carrington-mortgage-services-ca5-calctapp-2013.