Torquato v. Daybreak Group CA4/3

CourtCalifornia Court of Appeal
DecidedDecember 13, 2013
DocketG047740
StatusUnpublished

This text of Torquato v. Daybreak Group CA4/3 (Torquato v. Daybreak Group CA4/3) 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
Torquato v. Daybreak Group CA4/3, (Cal. Ct. App. 2013).

Opinion

Filed 12/13/13 Torquato v. Daybreak Group CA4/3

NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

FOURTH APPELLATE DISTRICT

DIVISION THREE

JOZELLE TORQUATO,

Plaintiff and Respondent, G047740

v. (Super. Ct. No. 30-2008-00102244)

DAYBREAK GROUP, INC., OPINION

Defendant and Appellant.

Appeal from a postjudgment order of the Superior Court of Orange County, Sheila Fell, Judge. Affirmed. Baker & Baker and William E. Baker, Jr., for Defendant and Appellant. Arena & Schnitzer and Gregory A. Schnitzer for Plaintiff and Respondent.

* * * INTRODUCTION Daybreak Group, Inc. (Daybreak), did not appear at trial, and the court entered judgment against Daybreak and in favor of plaintiff Jozelle Torquato in excess of $1.3 million. Twenty-one months after the judgment was entered, Daybreak filed a motion to vacate the judgment. The trial court denied the motion. The trial court did not err in denying the motion to vacate, and we affirm. There was no error in service on Daybreak of the pretrial notices pursuant to Code of Civil Procedure sections 286 and 594, and Daybreak failed to establish diligence in bringing the motion to vacate. Diligence is required for relief under Code of Civil Procedure section 473, subdivision (d). STATEMENT OF FACTS AND PROCEDURAL HISTORY Torquato initiated this case in the San Diego County Superior Court in July 2007. Daybreak filed a motion to transfer the case to the Orange County Superior Court. The motion was granted, and the complaint was filed in the Orange County Superior Court in February 2008. At a case management conference in June 2008, at which Daybreak was represented by counsel, the court set a jury trial to begin on February 2, 2009. Daybreak answered the complaint in June 2008. Daybreak’s counsel of record, Stuart W. Knight, died on September 12, 2008. A practice administrator, appointed by the court to wind up Knight’s law practice, served a notice of death of attorney, pursuant to Code of Civil Procedure section 286, on January 12, 2009. The service list stated the notice was mailed to Daybreak and Dan Rudat (Daybreak’s president and at that time a separately named defendant in the case). At a pretrial conference on January 30, 2009 (at which Daybreak and Rudat did not appear), the court vacated the trial date, and scheduled a status conference for April 2009. The notice of the status conference, which was served on Daybreak and Rudat, specifically stated that “[a] representative of or new attorney for Defendant

2 Daybreak Group, Inc., and Defendant Dan Rudat or a new attorney for him are required to appear at the status conference.” (Some capitalization omitted.) Neither Daybreak nor Rudat appeared at the status conference, which was continued to May 2009. Neither appeared at the continued status conference; at that point, the court set a new trial date for February 2010. However, at the pretrial conference, the court was advised that Daybreak and Rudat had not been properly notified of the trial date. The court therefore continued the trial date to July 2010, and ordered Torquato to give notice to Daybreak and Rudat. Torquato served notice of the new trial date on Daybreak and Rudat. In July 2010, the court struck the answer of Daybreak and Rudat because they failed to appear for trial. The matter ultimately proceeded to trial on August 30, 2010. After hearing testimony and admitting written evidence, the trial court took the matter under submission. The court entered judgment in the amount of $1,387,365.72, plus interest, in favor of Torquato and against Daybreak in October 2010.1 In July 2012, Daybreak filed a motion to vacate the judgment. The trial court denied the motion. Daybreak timely appealed. DISCUSSION I. STANDARD OF REVIEW We review an order denying a motion to vacate a judgment for abuse of discretion. (Zamora v. Clayborn Contracting Group, Inc. (2002) 28 Cal.4th 249, 257; Rappleyea v. Campbell (1994) 8 Cal.4th 975, 981.) “An abuse of discretion occurs when, in light of applicable law and considering all relevant circumstances, the court’s ruling exceeds the bounds of reason. [Citations.]” (North American Capacity Ins. Co. v. Claremont Liability Ins. Co. (2009) 177 Cal.App.4th 272, 285.)2

1 Insufficient evidence was presented to support a judgment against Rudat. 2 Daybreak contends that the appropriate standard of review is de novo, citing cases in which the courts have reviewed de novo a trial court’s determination that a

3 II. THE TRIAL COURT’S MINUTE ORDER The trial court thoroughly set forth its reasoning in its minute order denying the motion to vacate: “Defendant’s president, Daniel Rudat, concedes in his Declaration that the office address for Daybreak Group, Inc. was 2019 W. Chapman Avenue, Orange, California.[3] “On 2/2/09, counsel for co-defendants served a Notice of Status Conference, which advised that the trial date had been vacated, and that a status

judgment is void. These authorities provide: “‘A trial court has no statutory power under [Code of Civil Procedure] section 473, subdivision (d) to set aside a judgment that is not void: Once six months have elapsed since the entry of a judgment, “a trial court may grant a motion to set aside that judgment as void only if the judgment is void on its face.” [Citation.]’” (Talley v. Valuation Counselors Group, Inc. (2010) 191 Cal.App.4th 132, 146; see Cruz v. Fagor America, Inc. (2007) 146 Cal.App.4th 488, 496.) A judgment is void on its face only when its invalidity is apparent upon inspection of the judgment roll. (Hayashi v. Lorenz (1954) 42 Cal.2d 848, 851.) In this case, Daybreak argues that the judgment against it is void because it was not provided proper notice under various statutes. A judgment entered without providing the defendant notice and an opportunity to be heard is not necessarily void on its face. (See Wegner et al., Cal. Practice Guide: Civil Trials and Evidence (The Rutter Group 2013) ¶¶ 18:510 to 18:511.1, pp. 18-108.3 to 18-108.4 (rev. #1, 2011).) The court’s ruling on the motion to vacate in this case is properly reviewed for abuse of discretion. 3 At oral argument, Daybreak’s counsel stated that Daybreak’s business address was actually 2015 East Chapman Avenue, as stated in Rudat’s declaration executed on October 17, 2007, and filed in support of Daybreak’s motion to transfer the case from the San Diego County Superior Court to the Orange County Superior Court. However, Rudat filed another declaration in support of the motion to vacate the judgment, which was executed on July 2, 2012, in which Rudat stated that Daybreak’s business address, as of the date of Knight’s death, was 2019 West Chapman Avenue. Certainly, Rudat’s later declaration is ample evidentiary support for the trial court’s factual findings. Furthermore, the issue of a different address on Chapman Avenue was never raised in Daybreak’s motion to vacate the judgment, or in any of its appellate briefs. We will not consider an argument raised for the first time at oral argument. (McKee v. Orange Unified School Dist. (2003) 110 Cal.App.4th 1310, 1320.)

4 conference was set for 4/2/09. This notice was served to this Chapman Avenue address as to defendant Daybreak Group, Inc. “On 2/6/10, plaintiff served a Notice After Hearing Dates Set, and Notice Pursuant to California Code of Civil Procedure Section 286 as to notice of trial set for 7/12/10, at the Chapman Avenue address as to defendant Daybreak Group. “The Proposed Judgment was served after trial by certified mail to the same Chapman Avenue address.

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

Related

Hayashi v. Lorenz
271 P.2d 18 (California Supreme Court, 1954)
Au-Yang v. Barton
987 P.2d 697 (California Supreme Court, 1999)
Stiles v. Wallis
147 Cal. App. 3d 1143 (California Court of Appeal, 1983)
Parker v. Dingman
48 Cal. App. 3d 1011 (California Court of Appeal, 1975)
California Water Service Co. v. Edward Sidebotham & Son, Inc.
224 Cal. App. 2d 715 (California Court of Appeal, 1964)
People Ex Rel. San Francisco Bay Conservation & Development Commisson v. Smith
26 Cal. App. 4th 113 (California Court of Appeal, 1994)
McKee v. Orange Unified School District
2 Cal. Rptr. 3d 774 (California Court of Appeal, 2003)
North American Capacity Insurance v. Claremont Liability Insurance
177 Cal. App. 4th 272 (California Court of Appeal, 2009)
Heidary v. Yadollahi
121 Cal. Rptr. 2d 695 (California Court of Appeal, 2002)
NIKO v. Foreman
50 Cal. Rptr. 3d 398 (California Court of Appeal, 2006)
Cruz v. Fagor America, Inc.
52 Cal. Rptr. 3d 862 (California Court of Appeal, 2007)
Everest Investors 8 v. McNeil Partners
8 Cal. Rptr. 3d 31 (California Court of Appeal, 2003)
Zamora v. Clayborn Contracting Group, Inc.
47 P.3d 1056 (California Supreme Court, 2002)
Rappleyea v. Campbell
884 P.2d 126 (California Supreme Court, 1994)
Larkin v. Superior Court
154 P. 841 (California Supreme Court, 1916)
Talley v. Valuation Counselors Group, Inc.
191 Cal. App. 4th 132 (California Court of Appeal, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
Torquato v. Daybreak Group CA4/3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/torquato-v-daybreak-group-ca43-calctapp-2013.