White v. Taylor CA2/4

CourtCalifornia Court of Appeal
DecidedSeptember 25, 2014
DocketB252350
StatusUnpublished

This text of White v. Taylor CA2/4 (White v. Taylor 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
White v. Taylor CA2/4, (Cal. Ct. App. 2014).

Opinion

Filed 9/25/14 White v. Taylor CA2/4 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

LAWRENCE WHITE, B252350 Plaintiff and Respondent, (Los Angeles County Super. Ct. No. BC494604) v.

JAYCEON TERRELL TAYLOR, Defendant and Appellant.

APPEAL from an order of the Superior Court of Los Angeles County, Amy Hogue, Judge. Affirmed. Law Office of Lonnie J. Brandon and Lonnie J. Brandon for Defendant and Appellant. Law Office of Steven Soloway and Steven Soloway for Plaintiff and Respondent. INTRODUCTION

Defendant Jayceon Terrell Taylor appeals an award of attorney fees following the granting of his second motion to set aside the entry of default. Taylor contends the trial court abused its discretion in awarding $19,125 in attorney fees to plaintiff Lawrence White, claiming it was unreasonable for the court to rely on White’s attorney’s declaration regarding the amount of time the attorney spent seeking the default and opposing Taylor’s motions. We disagree and therefore affirm the trial court’s award.

FACTUAL AND PROCEDURAL HISTORY

On October 25, 2012, White initiated the underlying action against Taylor and others, alleging claims for assault, battery, defamation, and other related causes of action stemming from an alleged physical altercation between the two hip-hop artists and the subsequent publication of a cellphone video of the fight. White filed a proof of service on November 2, 2012, showing service of the summons and complaint on Taylor by substituted service—first by leaving a copy of the papers at Taylor’s residence with a person identified as “Ice,” and then by mailing a copy of the papers to the same address the following day.

A. Taylor’s First Motion for Relief After Taylor did not timely respond to the complaint, the trial court entered default against him on March 18, 2013. Taylor then moved to set aside the default pursuant to Code of Civil Procedure section 473.51 (the first motion), which provides relief when “service of a summons has not resulted in actual notice to a party in time to defend the action.” Taylor submitted a declaration in support of his motion, stating that he was “out of town” at the time of service of the summons and complaint, that he did not know

1 Statutory references are to the Code of Civil Procedure.

2 anyone named “Ice,” that no one by that name had ever lived in his home, and that he “never received the actual Summons and Complaint and thereby never received actual notice of the issues involved in this matter in time to defend it.” Taylor further declared that he learned of the default from his entertainment attorney on March 20, 2013, and thereafter “immediately took action to defend this matter.” White submitted an opposition to Taylor’s first motion, including a memorandum of points and authorities, a supporting declaration, and seven exhibits. The exhibits included multiple media interviews occurring prior to March 18, 2013 (the date of the entry of default) in which Taylor discussed the lawsuit. The accompanying declaration of John Liem, a law clerk assisting White’s counsel, details Liem’s efforts in finding and generating the exhibits. White argued, therefore, that Taylor was aware of the lawsuit and thus could not establish lack of actual notice prior to the entry of default. Prior to the hearing on the first motion, White filed an additional proof of service indicating that Taylor was personally served with the summons and complaint on February 16, 2013. The trial court denied Taylor’s first motion, finding that Taylor “failed to make a credible or persuasive showing” that his alleged lack of notice was not caused by his avoidance of service or inexcusable neglect.

B. Taylor’s Second Motion for Relief Taylor filed a second motion for relief from default (the second motion) on June 24, 2013, this time pursuant to section 473, subdivision (b). That section provides mandatory relief from default where an application is timely, is in proper form, and is “accompanied by an attorney’s sworn affidavit attesting to his or her mistake, inadvertence, surprise, or neglect” in causing the default. (§ 473, subd. (b).) Whenever relief is granted under this provision, the statute requires payment by the offending attorney of the “reasonable compensatory legal fees and costs to opposing counsel or parties.” (Ibid.) In his second motion, Taylor stated that, despite his prior sworn declaration claiming he became aware of the “‘entry of default’” on March 20, 2013, he in fact was

3 aware of White’s “‘request for a default judgment’” as of March 5, 2013. Indeed, Taylor admitted he was aware of the lawsuit even prior to that date but “failed to respond when he thought the lawsuit was merely about an assault and battery with no injuries.” However, once he learned that White had requested a default judgment of $2.5 million, he “took immediately [sic] action before the default was entered.” Taylor contended he retained his attorney, Lonnie Brandon, prior to the entry of default on March 18, 2013. Brandon, in an accompanying declaration, attested that he was retained in this matter on or about March 5, 2013, but failed to file a timely response to the complaint on Taylor’s behalf because he was “understaffed and busy with other cases” and also incorrectly assumed that default had already been entered. White opposed Taylor’s second motion, arguing that the motion should be denied due to the contradictions between the first and second motions and because of Taylor’s failure to attach a copy of his proposed answer to his motion.2 White further requested attorney fees pursuant to section 473, subdivision (b). In addition to the opposing memorandum of points and authorities, White submitted evidentiary objections to Brandon’s declaration. In an order filed August 1, 2013, the trial court found that Taylor was entitled to relief under section 473, subdivision (b), based on Brandon’s affidavit of fault. The court continued the matter to September 6, 2013, and ordered Taylor to submit a proposed responsive pleading prior to the hearing. The court also ordered White’s counsel to submit “admissible evidence (a Declaration with a breakdown of fees and costs) attributable to the entry of default and opposition to Defendant Taylor’s motions” in support of White’s fee request.

C. Award of Attorney Fees White’s attorney, Steven Soloway, submitted a declaration in support of his request for fees on August 30, 2013. Soloway’s declaration set forth his educational and

2 Taylor had attached a proposed answer to his first motion.

4 legal background and his hourly rate of $425.00. Soloway’s declaration also included descriptions of the services he performed that he claimed were compensable as related to the default and motions, as well as a chart breaking down these services by hours and by hourly rate. In total, Soloway requested reimbursement for 45 hours of work at a cost of $19,125.00. Taylor opposed White’s fee request, claiming that the amount requested was “outrageous” and unsupported and asking the court to reduce the amount or strike the request entirely. The trial court heard argument on the fee award at a hearing on September 6, 2013. The court indicated that it had reviewed the declaration submitted by White’s counsel and Taylor’s opposition, as well as the “extensive papers filed” for Taylor’s motions.

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

Related

PLCM Group, Inc. v. Drexler
997 P.2d 511 (California Supreme Court, 2000)
Serrano v. Priest
569 P.2d 1303 (California Supreme Court, 1977)
Melnyk v. Robledo
64 Cal. App. 3d 618 (California Court of Appeal, 1976)
Horning v. Shilberg
29 Cal. Rptr. 3d 717 (California Court of Appeal, 2005)
Raining Data Corp. v. Barrenechea
175 Cal. App. 4th 1363 (California Court of Appeal, 2009)
Akins v. ENTERPRISE RENT-A-CAR CO.
94 Cal. Rptr. 2d 448 (California Court of Appeal, 2000)
Thayer v. WELLS FARGO BANK, NA
112 Cal. Rptr. 2d 284 (California Court of Appeal, 2001)
Acree v. General Motors Acceptance Corp.
112 Cal. Rptr. 2d 99 (California Court of Appeal, 2001)
Children's Hospital & Medical Center v. Bonta
118 Cal. Rptr. 2d 629 (California Court of Appeal, 2002)
Harman v. City and County of San Francisco
39 Cal. Rptr. 3d 589 (California Court of Appeal, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
White v. Taylor CA2/4, Counsel Stack Legal Research, https://law.counselstack.com/opinion/white-v-taylor-ca24-calctapp-2014.