DONALD L. MARTIN, Plaintiff and Respondent, v. ORRIN S. COOK, Defendant and Appellant.
Civ. No. 16022
Third Dist.
Mar. 31, 1977.
68 Cal. App. 3d 799
COUNSEL
Wilke, Fleury, Hoffelt & Gray, Joe S. Gray and Alan G. Perkins for Defendant and Appellant.
Bostwick & Rowe and Everett P. Rowe for Plaintiff and Respondent.
OPINION
EVANS, J.—In this medical malpractice proceeding, defendant physician appeals from a jury 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 (
Contemporaneous with the defense motion to dismiss, plaintiff filed a motion for relief under
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
“IT IS HEREBY ORDERED that Plaintiff‘s Motion for Relief Pursuant to
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. Birney of the firm of Wilke, Fleury, Sapunor & Hoffelt, and representing Hassard, Bonnington, 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
Plaintiff‘s counsel Everett Rowe filed a counterdeclaration controverting the declaration of Birney 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 Birney agreed and that Rowe, “relying on the representations made by Mr. Birney 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. Birney, 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
“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
Plaintiff‘s counsel Rowe also filed a supplemental memorandum in which he attacked the truthfulness of a portion of Birney‘s declaration. Rowe‘s declaration provides in pertinent part:
“On or about December 9, 1971, Mr. Birney telephoned my office and spoke with my secretary. She advised me that Mr. Birney 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. Birney 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
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
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
Regan, J., concurred.
FRIEDMAN, Acting P. J.—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. Birney had agreed to waive the five-year dismissal 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 very 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.
