Worden v. Gentry

50 Cal. App. 3d 600, 123 Cal. Rptr. 496, 1975 Cal. App. LEXIS 1330
CourtCalifornia Court of Appeal
DecidedAugust 12, 1975
DocketCiv. 45574
StatusPublished
Cited by4 cases

This text of 50 Cal. App. 3d 600 (Worden v. Gentry) 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
Worden v. Gentry, 50 Cal. App. 3d 600, 123 Cal. Rptr. 496, 1975 Cal. App. LEXIS 1330 (Cal. Ct. App. 1975).

Opinion

*602 Opinion

HASTINGS, J.

Plaintiff, Benjamin Worden, a police officer, instituted this action to recover damages for personal injuries sustained when he was thrown off his motorcycle as it allegedly skidded out of control due to a spillage of diesel fuel on Lakewood Boulevard in the City of Downey. C & E Transportation Co. (C & E), Lonnie Grady Gentry (Gentry), an employee of C & E, and the State of California, Department of Transportation (State) were named as defendants. The complaint alleged that Gentry and C & E negligently caused a large amount of oil to be left on the highway in the area where plaintiff lost control of his motorcycle, thereby causing injury to plaintiff. Plaintiff’s theory of liability against State was that the roadway' on which the motorcycle skidded was in a dangerous condition due to the spillage and that agents and employees of State were advised of the spillage and aware of the dangerous condition created thereby, .but failed to alleviate it. C & E, Gentry, and State denied all material allegations of the complaint; State’s principal defense was that its agents and employees took reasonable action to protect against the hazard as soon as they received notification of it; C & E and Gentry pleaded the defenses of contributory negligence and assumption of the risk. The jury returned a verdict for defendants and judgment was entered accordingly. Defendants appeal from an order granting plaintiff’s motion for new trial. 1 Worden has not cross-appealed.

Worden’s motion for new trial specified four grounds: (1) irregularity in proceedings by the jury; (2) misconduct of the jury; (3) newly discovered evidence; and (4) insufficiency of evidence to justify the verdict or that it is against law. Worden’s attorney filed a declaration in support of his motion stating, in effect, that his discussion of the verdict with several (unidentified) members of the jury indicated “prejudice on the part of the jurors voting for a defense verdict based on feelings against police officers” and that these jurors had returned a defense verdict in disregard of “the facts and evidence concerning the cause and effect of oil spillage.”

*603 At the hearing on the motion on April 15, 1974, thé argument of Worden’s counsel was a brief restatement of the matters set forth in his declaration. This was objected to by State’s counsel on the ground of being an attempt to impeach the jury’s verdict by hearsay statements of counsel. The trial court concurred with this objection, and then proceeded to consider the ground of insufficiency of the evidence. After orally reviewing some of the testimony, the trial court stated: “I feel that in this case the jury just completely ignored the evidence or didn’t pay any attention to what the Court instructed them, and I’m going to grant a new trial on the basis of the insufficiency of the evidence to support the verdict. The reasons I have just given are my specification of reasons as required by Section 657.” 2 The minute order of April 15, 1974, states: “Plaintiff’s motion for new trial comes on for hearing, is heard and granted. Court sets forth its grounds and specifications of reasons pursuant to C.C.P. 657, on the record. Counsel for moving party plaintiff, is directed to prepare the order in this matter pursuant to C.C.P. 657. Copy of this minute order is mailed to counsel this date.”

Thereafter, an “Order Setting Aside the Verdict and Specification of Reasons” was prepared by Worden’s attorney on his law firm’s station-' ery, signed by the court and filed on April 24, 1974.

Defendants contend on this appeal that since the minute order of April 15, 1974, failed to specify either the grounds or the reasons for granting a new trial, and that since the subsequently drafted attorney-prepared order purporting to set forth the grounds and specifications was in direct contravention of Code of Civil Procedure section 657, 3 it must be conclusively presumed in this appeal that the new trial was not granted on the ground of insufficiency of the evidence to justify the verdict. Relying upon Russell v. Nelson, 1 Cal.App.3d 919 [82 Cal.Rptr. 221], Worden contends that this case is clearly distinguishable in that the *604 attorney-prepared order of April 24 was merely a ministerial act. The specification of reasons as orally set forth by the court at the hearing of April 15 complied with the requirements of section 657; therefore, the trial court’s error in having .the attorney draw up the subsequent order was “harmless.”

However, the reasoning of Russell on the issue of attorney-prepared orders seems to be contra to the legislative intent in amending section 657 in 1965.

In Stevens v. Parke, Davis & Co., 9 Cal.3d 51 [107 Cal.Rptr. 45, 507 P.2d 653], the court held that section 657 contemplates a written specification of reasons that may be set forth in only two places—either in the order itself or in a separate document filed with the clerk. “[G]ral statements made by the trial judge at the hearing of the motions clearly do not satisfy this requirement.” (Id. at p. 63.)

In the recent case of La Manna v. Stewart, 13 Cal.3d 413 [118 Cal.Rptr. 761, 530 P.2d 1073], the Supreme Court reemphasized its holding in Mercer v. Perez, 68 Cal.2d 104 [65 Cal.Rptr. 315, 436 P.2d 315], that in granting motions for a new trial, strict compliance with section 657 was mandatory, and that the trial court cannot shift the burden of preparing the requisite specification of reasons to counsel. In La Manna, it was argued that the trial court’s oral statement of reasons given in open court “substantially complied” with section 657 and further, it constituted adequate notice of the court’s reasons to the adverse party, thus satisfying the two-fold purpose of the 1965 amendments. In rejecting this contention, the court referred to Stevens in which a similar reliance on oral statements by the trial judge was rejected.

The court noted at pages 420-422: “It is contended that Stevens is factually distinguishable because in the case at bar the wording of the oral statement implies-that it was embodied in a written order which the trial court read into the record at the time of ruling on the motion for new trial [fn. omitted]. From this it is inferred that the requirement of section 657 that the specification of reasons be ‘prepared’ by the court within the statutory period was satisfied, and it is urged that this is the sole jurisdictional requirement of the section.

“The argument is untenable both in fact and in law. To begin with, there is no proof the trial court was actually reading from a previously ‘prepared’ written order when it gave its oral statement; . . .

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

Related

Berge v. International Harvester Co.
142 Cal. App. 3d 152 (California Court of Appeal, 1983)
Eltolad Music, Inc. v. April Music, Inc.
139 Cal. App. 3d 697 (California Court of Appeal, 1983)
People Ex Rel. Department of Public Works v. Peninsula Enterprises, Inc.
91 Cal. App. 3d 332 (California Court of Appeal, 1979)
Huffman v. Peterson
75 Cal. App. 3d 364 (California Court of Appeal, 1977)

Cite This Page — Counsel Stack

Bluebook (online)
50 Cal. App. 3d 600, 123 Cal. Rptr. 496, 1975 Cal. App. LEXIS 1330, Counsel Stack Legal Research, https://law.counselstack.com/opinion/worden-v-gentry-calctapp-1975.