Martin v. Cook
Martin v. Cook
Opinion of the Court
Opinion
In this medical malpractice proceeding, defendant physician appeals from a juiy verdict and judgment awarding $100,000 in damages to the plaintiff. Defendant does not appeal the propriety of the damage award based upon the facts presented. He confines his attack to the trial court’s denial of his motion to dismiss for plaintiff’s failure to bring the case to trial within five years (Code Civ. Proc., § 583, subd. (b)).
Contemporaneous with the defense motion to dismiss, plaintiff filed a motion for relief under Code of Civil Procedure section 473.
Following hearing on each of the motions, the court made its order in part as follows: “The motion of defendant Orrin Cook, M.D. entitled ‘Motion to Dismiss Action—Failure to Bring to Trial Within Five Years (CCP Section 583(b))’ and the motion of plaintiff Donald Martin entitled ‘Motion for Application for Relief from Dismissal under CCP Section 473’ came on regularly for hearing on June 27, 1975,...
“The Court finds that plaintiff through inadvertence and mistake failed to comply with the provisions of California [Code of] Civil*803 Procedure Section 583(b) in failing to bring the within action to trial within five years of the filing of the complaint. It is, therefore, unnecessary to make any finding with respect to the disputed oral waiver of the provisions of Code of Civil Procedure Section 583(b) claimed by counsel for plaintiff and denied by counsel for defendant.
“It Is Hereby Ordered that Plaintiff’s Motion for Relief Pursuant to Code of Civil Procedure Section 473 is granted and Defendant’s Motion to Dismiss for Failure to Bring the Action to Trial Within Five Years is denied.”
The following sequential factual summary details the circumstantial prelude to the court’s order. The original complaint was filed on May 25, 1970, followed by a first amended complaint on August 10, 1970, which defendant answered on August 20, 1970. On October 19, 1971, defendant noticed the taking of plaintiff’s deposition for November 3, 1971, and on the following day, filed a notice of motion for an order requiring plaintiff to permit inspection of the teflon implant utilized in the surgery performed on the plaintiff. On the date of hearing the motion to permit inspection, the matter was dropped from the calendar. A trial setting conference was then held November 16, 1971, and the matter set for jury trial on February 7, 1972. On December 22, 1971, defendant’s counsel Philip R. Bimey of the firm of Wilke, Fleury, Sapunor & Hoffelt, and representing Hassard, Bennington, Rogers & Huber, prepared a stipulation executed by plaintiff’s counsel Everett Rowe of Bostwick & Rowe, and counsel for defendant. That stipulation filed December 22, 1971, reads as follows:
“It Is Hereby Stipulated by and between the above entitled parties, through their respective counsel, that the trial in the above action presently set for February 7, 1972, may be dropped from the calendar; that the matter may be restored to the trial calendar upon the written request of either of the parties.
“It Is Further Stipulated by and between the parties hereto, through their respective counsel, that the provisions of California Code of Civil Procedure Section 583(a) may be and the same are waived in this action.”
The appeal record does not reflect any further activity on the case until October 10, 1974, when plaintiff filed a supplemental at-issue memorandum. On that date, defendant filed a demand for trial by jury. On April
The motion for relief was supported by a declaration of plaintiff’s . counsel which referred to the previously filed stipulation and provided in part, “That plaintiff, relying on said stipulation, presumed that the requirements of California Code of Civil Procedure, Section 583 as to a mandatory dismissal had been waived and proceeded normally to prepare this case for trial.” (Italics added.) Counsel argued that the stipulation signed by respective counsel for the parties was meant to refer to subdivision (b) of section 583 rather than subdivision (a), and that relief from a stipulation improperly formed may be granted within the discretion of the court where mistake of fact or other special circumstances render its enforcement unjust. Plaintiff’s counsel does not argue that fraud was perpetrated but rather that a mistake of fact occurred and that plaintiff prepared for trial presuming the five-year statute had been waived by the parties. Defendant’s counsel, Philip Birney, in a counter-declaration, stated that on October 19, 1971, he served notice of taking deposition of plaintiff and that two days later, plaintiff’s counsel requested a stipulation that the deposition be continued from November 3 to December 1. That on November 16, 1971, a trial setting conference was held and the matter set for trial on February 7, 1972. The trial setting order directed that discovery be completed 30 days prior to trial. The declaration further alleged that on December 1, 1971, plaintiff’s counsel, Mr. Rowe, telephoned Bimey’s office and advised that he would be unable to attend plaintiff’s deposition and requested it be cancelled to be reset. Thereafter, on December 3, Birney attempted to contact plaintiff’s counsel to reschedule the deposition. During a conversation with Rowe’s secretary, Birney’s office was advised that the deposition could not be taken before January 3, 1972. Birney advised the secretary that since discovery closed January 7, plaintiff’s deposition would have to be taken in December and that if it was impossible to have the deposition prior to January 3, the trial date would have to be vacated. On December 9,
Plaintiff’s counsel Everett Rowe filed a counterdeclaration controverting .the declaration of Bimey in which he stated he requested that Birney’s firm “prepare a stipulation waiving the rights of his client to a dismissal under the 5 year statute . . . before declarant [Rowe] would agree to vacating the trial date of February 7, 1972.” Rowe alleged that Bimey agreed and that Rowe, “relying on the representations made by Mr. Bimey that the defendant was waiving his rights under Section 583 relating to the 5 year period, signed the stipulation . . . .” The motions were scheduled for hearing on June 27, 1975, and on the day prior to hearing, defense counsel filed a supplemental memorandum of points and authorities opposing plaintiff’s motion for relief under section 473. The court took the matter under submission and allowed each party time to file additional affidavits in support of their respective positions. Bimey, on behalf of the defendant, filed an additional declaration which attacked the veracity of the statements made by Rowe. It provided in part, “I wish to re-emphasize that each and every conversation that I had with the office for counsel for the plaintiff was with a person who represented that she was Mr. Rowe’s secretary. Never did I discuss dropping this matter from the trial calendar directly with Mr. Rowe. At no time did I discuss with Mr. Rowe or anyone from his office anything relating to the waiver of the 5 year provision of Code of Civil Procedure Section 583(b). My original declaration indicated that I did not recall any such conversation which is tme. The alleged conversation with respect to waiving the 5 year statute is the type that I would recall if it had occurred. I am sure that it did not occur because I never had authority to
“I have read the Declaration in Opposition to the Motion to Dismiss and in support of Application For Relief From Dismissal Under C.C.P. Section 473, executed by Mr. Rowe as counsel for the plaintiff on or about June 18, 1975. If Mr. Rowe is inferring that I at any time represented to him that I would waive on behalf of my office or on behalf of my client the 5 year statute provision of Code of Civil Procedure Section 583(b), such implication is false. I never represented to Mr. Rowe or to anyone in his office or to anyone at all that the 5 year statute contained in Code of Civil Procedure Section 583(b) would be waived. Any statement by anyone to the contrary is false.”
Plaintiff’s counsel Rowe also filed a supplemental memorandum in which he attacked the truthfulness of a portion of Bimey’s declaration. Rowe’s declaration provides in pertinent part:
“On or about December 9, 1971, Mr. Bimey telephoned my office and spoke with my secretary. She advised me that Mr. Bimey was requesting that the matter be taken off calendar. It is a policy of my office and a standard practice therein that in a matter of such import as the dropping of a case off calendar, an attorney should speak directly to his counter-part. I then spoke with Mr. Bimey directly on the phone and advised him that I would agree to taking the matter off calendar but only on the express condition that he waive the five (5) year statute of limitations. It was then agreed that Mr. Birney would draft a written stipulation to that effect. Any statement by anyone to the contrary is false.”
Thereafter, on July 8, 1975, plaintiff’s motion for relief was granted, and defendant’s motion to dismiss pursuant to the mandatory provisions of section 583, subdivision (b), was denied.
Abuse of Discretion
It must be conceded that a duty devolves upon the plaintiff to expedite his matter for trial. Any shirking of that duty is proscribed by the various provisions of Code of Civil Procedure section 583 (see fn. 1, ante p. 802). The reason for the stringent rules requiring dismissal in the event of failure to prosecute is the general policy of the law requiring that courts of this state must not be called upon to enforce rights unless
However, the purpose of remedial statutes is not to grant relief from defaults which are the result of inexcusable neglect of parties or their attorneys in the performance of their obligations to their client. (Tammen v. County of San Diego (1967) 66 Cal.2d 468, 478 [58 Cal.Rptr. 249, 426 P.2d 753].) A trial court must consider all circumstances in exercising its discretion in the disposition of motions made pursuant to section 583,
Plaintiff argues the Supreme Court’s decision in Tresway Aero, Inc. v. Superior Court (1971) 5 Cal.3d 431 [96 Cal.Rptr. 571, 487 P.2d 1211] dictates the application of an estoppel doctrine to the conduct between plaintiff and defense counsel. He cites the language of the court there at pages 437-438 that, “This doctrine affirms that ‘a person may not lull another into a false sense of security by conduct causing the latter to forebear to do something which he otherwise would have done and then
In Penryn Land Co. v. Akahori (1918) 37 Cal.App. 14 [173 P. 612], the neglect of an estate administrator to carefully read the summons served upon him was held inexcusable and insufficient to invoke relief pursuant to section 473. The action of plaintiff’s counsel here is virtually indistinguishable from the circumstances described in the Penryn Land case. Also, in Ross v. Ross (1941) 48 Cal.App.2d 72, 75 [119 P.2d 444], failure by attorneys to read and examine documents was held to constitute an inexcusable neglect of duty. The declarations here presented reveal that counsel for plaintiff failed to examine and understand the document which he signed. Such conduct must be characterized as careless and negligent, not warranting relief under the remedial provisions of section 473.
We recognize the rule that courts are loath to penalize a litigant for the omission of his counsel, particularly where the litigant has acted promptly and relied upon the attorney to protect his rights. However, in order to invoke the remedial provisions of Code of Civil Procedure section 473, the litigant must plead that the mistake or neglect on the part of his counsel was excusable. (Orange Empire Nat. Bank v. Kirk (1968) 259 Cal.App.2d 347 [66 Cal.Rptr. 240].) The client is charged with the neglect of his attorney, but he is not without redress against the latter. (Daley v. County of Butte (1964) 227 Cal.App.2d 380, 391 [38 Cal.Rptr. 693].) Our review of the factual matters presented compels us to the conclusion that there was a manifest abuse of discretion on the part
The judgment is reversed, and the trial court directed to vacate its order granting relief under section 473, and to enter an order dismissing plaintiff’s complaint pursuant to Code of Civil Procedure section 583, subdivision (b).
Regan, J., concurred.
Code of Civil Procedure section 583, subdivision (b), requiring mandatory dismissal of proceedings not brought to trial within five years, reads as follows: “(b) Any action heretofore or hereafter commenced shall be dismissed by the court in which the same shall have been commenced or to which it may be transferred on motion of the defendant, after due notice to plaintiff or by the court upon its own motion, unless such action is brought to trial within five years after the plaintiff has filed his action, except where the parties have filed a stipulation in writing that the time may be extended.”
Code of Civil Procedure section 473 in part pertinent to this proceeding reads as follows: “Relief from judgment or order taken by mistake, etc. The court may, upon such terms as may be just, relieve a party or his legal representative from a judgment, order, or other proceeding taken against him through his mistake, inadvertence, surprise or excusable neglect....”
A proceeding pursuant to Code of Civil Procedure section 473 in opposition to a motion to dismiss is proper and may be heard and considered contemporaneously with the motion to dismiss for lack of prosecution. (Bergloff v. Reynolds (1960) 181 Cal.App.2d 349 [5 Cal.Rptr. 461].)
Concurring Opinion
I concur. The trial court’s order can be sustained only by a complete abdication of appellate responsibility. The trial court’s action must have been premised upon the court’s acceptance of Mr. Rowe’s statement that Mr. Bimey had agreed to waive the five-year dismissál statute. Mr. Rowe’s statement is absolutely inacceptable. It postulates a waiver as one made in exchange for plaintiff’s dropping a trial date after only 19 months of the 5-year period had run. It ascribes to defense counsel, as a quid pro quo, an unqualified waiver of the five-year dismissal statute, a theoretical consent to trial eight, ten or twenty years later. The veiy terms of the stipulation confirm the position of defense counsel—they were waiving only the two-year and not the five-year statute.
This is one of those rare cases where the trial court’s action exceeds the bounds of reason. It is too bad that this appeal comes to us after a $100,000 verdict. We must view the issue as though the trial had not taken place. The trial court’s grant of the section 473 motion was a clear abuse of discretion.
A petition for a rehearing was denied April 15, 1977, and respondent’s petition for a hearing by the Supreme Court was denied June 2, 1977. Richardson, J., did not participate therein.
Reference
- Full Case Name
- DONALD L. MARTIN, Plaintiff and Respondent, v. ORRIN S. COOK, Defendant and Appellant
- Cited By
- 43 cases
- Status
- Published