Opinion
INTRODUCTION
We issued an order to show cause regarding dismissal of the appeal as untimely, and the parties responded with letter briefs on the timeliness of the notice of appeal. We hold that plaintiffs’ duty to file their notice of appeal arose from the service of their notice of entry of judgment, not the service of the trial court’s earlier minute order, which order did not strictly comply with the requirements of California Rules of Court, rule 8.104(a)(1), and that their appeal is therefore timely. In the unpublished portion of this opinion, we hold that the trial court properly sustained the demurrer to the second, third and fourth causes of action because those claims are barred by
Isaacson
v.
California Ins. Guarantee Assn.
(1988)
PROCEDURAL BACKGROUND
On July 7, 2005, plaintiffs and appellants (plaintiffs) 1 filed a complaint against defendant and respondent California Insurance Guarantee Association *582 (CIGA) for declaratory relief. A month later, plaintiffs filed a first amended complaint, again seeking only declaratory relief. In response, CIGA filed a motion to strike and a demurrer. The trial court granted the motion to strike, but overruled the demurrer. After CIGA answered, plaintiffs sought and obtained leave of court to amend their complaint. In addition to declaratory relief, the second amended complaint asserted causes of action for an accounting, negligence, and breach of fiduciary duty. CIGA responded with a motion to strike and a demurrer to the accounting, negligence, and breach of fiduciary duty causes of action. The trial court sustained the demurrer without leave to amend, leaving only the declaratory relief cause of action.
As discussed in detail below, plaintiff voluntarily dismissed the declaratory relief cause of action, and the parties stipulated to entry of judgment in favor of CIGA. In a minute order served on the parties, the trial court accepted the stipulation and entered judgment. Plaintiffs thereafter gave formal notice of entry of judgment and filed a notice of appeal.
FACTUAL BACKGROUND *
DISCUSSION
A. Order to Show Cause re Dismissal
1. Background
To facilitate an appeal from the trial court’s ruling on the demurrer, plaintiffs agreed to dismiss voluntarily the remaining declaratory relief cause of action and the parties stipulated to the entry of a judgment in favor of CIGA. The parties’ stipulation was filed on December 12, 2007. That same day, the clerk mailed copies of a minute order to the parties. Below the case caption, the minute order provided: “NATURE OF PROCEEDINGS: COURT ORDER RE: STIPULATED JUDGMENT [|] [The c]ourt is in receipt of [the] stipulated judgment submitted by the parties on 12/12/07. [][] The court accepts the stipulated judgment, [f ] Judgment is entered in favor of defendant CIGA against plaintiffs according to the terms as set forth therein and [the court] adopts those terms as the [c]ourt’s judgment by reference. [<J[] [The t]rial date of 1/07/08 is advanced to this date and vacated, [f] Counsel for plaintiffs to give notice.”
*583 Directly below the foregoing text, the minute order stated: “CLERK’S CERTIFICATION OF MAILING/NOTICE OF ENTRY OF ORDER. [][] I, the below named Executive Officer/Clerk of the above-entitled court, do hereby certify that I am not a party to the cause herein, and that this date I served Notice of Entry of the above minute order of 12/12/07 upon each party or counsel named below by depositing in the United States mail at the courthouse in Los Angeles, California, one copy of the original entered herein
On December 26, 2007, plaintiffs served by mail a “Notice of Entry of Order of Stipulated Judgment in Favor of Defendant. . .” that was filed in the trial court on December 27, 2007. That document notified the parties of the trial court’s acceptance and entry of their stipulated judgment according to its terms on December 12, 2007. It also attached a copy of the December 12, 2007, minute order.
On February 20, 2008, plaintiffs filed their notice of appeal. On June 30, 2008, this court issued an “Order to Show Cause Re: Dismissal.” That order provided as follows: “On December 12, 2007, the clerk served notice of entry of judgment. The notice of appeal was not filed until February 20, 2008, . . . more than 60 days after December 12, 2007—the date of service of the notice of entry of judgment. Because the present appeal may be untimely, we have a duty to issue an order to show cause concerning possible dismissal of appeal. [Citation.] It appears the notice of appeal was filed more than 60 days after service of the notice of entry of judgment and service of a file stamped copy of the stipulated judgment in violation of rule 8.104(a) of the California Rules of Court. [Citations.] Hence, it may be that the appeal must be dismissed. [Citations.] . . .”
Plaintiffs filed their response to the order to show cause, and CIGA thereafter filed a letter brief in support of dismissal. We granted plaintiffs’ request to file a supplemental letter brief on the dismissal issue. On July 21, 2008, this court ordered that “[t]he issue of whether to dismiss the appeal will be decided in conjunction with the decision on the merits of the appeal.”
2. Rule 8.104(a)
California Rules of Court, rule 8.104(a) 4 controls the determination of the timeliness of the appeal and provides as follows: “(a) Unless a statute or rule 8.108 provides otherwise, a notice of appeal must be filed on or before the earliest of: [][] (1) 60 days after the superior court clerk mails the party filing the notice of appeal a document entitled ‘Notice of Entry’ of judgment or a *584 file-stamped copy of the judgment, showing the date either was mailed; [|] (2) 60 days after the party filing the notice of appeal serves or is served by a party with a document entitled ‘Notice of Entry’ of judgment or a file-stamped copy of the judgment, accompanied by proof of service; or [f] (3) 180 days after entry of judgment.”
3. Contentions
Plaintiffs contend that, under the Supreme Court’s recent decision in
Alan v. American Honda Motor Co., Inc.
(2007)
CIGA contends that the decision in
Alan, supra,
4. Alan
The Supreme Court recently interpreted rule 8.104(a) in
Alan, supra,
*585
Nineteen days after the clerk mailed the statement of decision and minute order described above, the defendant in
Alan, supra,
In reversing the Court of Appeal’s ruling dismissing the appeal, the Supreme Court in
Alan, supra,
The court in
Alan, supra,
According to the court in
Alan, supra,
Accordingly, the court in
Alan, supra,
In this case, the minute order is not
entitled
“Notice of Entry” of judgment or order. It is entitled “COURT ORDER RE: STIPULATED JUDGMENT.” Thus, as in
Alan, supra,
That the minute order contains “NOTICE OF ENTRY OF ORDER” language on the first page does not satisfy the mandates of rule 8.104(a)(1). Moreover, that language creates an ambiguity because the minute order has a different title, “COURT ORDER RE: STIPULATED JUDGMENT,” and it expressly provides, “[C]ounsel for plaintiffs to give notice.” As a result, and contrary to the teaching of
Alan, supra,
5. Sunset Millennium
Unlike CIGA, we do not read our decision in
Sunset Millennium, supra,
In
Sunset Millennium, supra,
On appeal, the defendant filed a motion to dismiss, arguing that page 13 of the 14-page minute order contained the notice of entry of judgment language required by former rule 2(a).
5
(Sunset Millennium, supra,
CIGA points out that the “NOTICE OF ENTRY” language in this case appears on the first page of the December 12, 2007, minute order, not on page 13 as in
Sunset Millennium, supra,
B. Ruling on Demurrer *
DISPOSITION
The judgment in favor of GIGA and the order sustaining the demurrer without leave to amend are reversed, and the matter is remanded to the trial court with instructions to enter a new order sustaining CIGA’s demurrer to the second, third, and fourth causes of action without leave to amend, but granting plaintiffs leave to amend to state a claim for reimbursement under
Isaacson, supra,
Turner, P. J., and Armstrong, J., concurred.
Notes
The named plaintiffs are: Bi-Coastal Payroll Services, Inc.; Curiosity Payroll Services, Inc.; Epicurean Services, Inc.; Emerald Payroll Services, Inc.; Film Payment Services, Inc.; FPS Payroll Services, Inc.; FSI Processing, Inc.; Maize-El Services, Inc.; Movie Payroll, Inc.; Power Payroll, Inc.; Producer Payroll, Inc.; Production Processing, Inc.; Quantos Payroll *582 Service, Inc.; Radar Payroll Services, Inc.; Staff Payroll Services, Inc.; Transcontinental Payroll, Inc., doing business as West Coast Extras, Inc.; West Coast Extras, Inc.; X Rhode, Inc.; Media Services.
See footnote, ante, page 579.
All references to rules are to the California Rules of Court.
Former rule 2(a) was the immediate predecessor to rule 8.104(a) and they are “identically worded.”
(Alan, supra,
See footnote, ante, page 579.
