O'Keefe v. Miller

Citation42 Cal.Rptr. 343,231 Cal.App.2d 920
PartiesGena Ree Monroe O'KEEFE, as Administratrix of the Estate of George Monroe, Deceased, Plaintiff, Cross-Defendant and Appellant, v. Carlyle MILLER, individually and as Trustee and Dolores Miller, Defendants, Cross-Complainants and Respondents. Civ. 21682.
Decision Date29 January 1965
CourtCalifornia Court of Appeals Court of Appeals

Marcel E. Cerf, Robinson & Leland, Merrill E. Steinberg, San Francisco, George Olshausen, San Francisco, for appellant.

Cyril Viadro, San Francisco, for respondents.

AGEE, Justice.

Plaintiff appeals from an order granting the motion of defendants Carlyle Miller and Dolores Miller, his wife, to dismiss this action under the following provision of section 581a of the Code of Civil Procedure: '[A]ll actions heretofore or hereafter commenced, must be dismissed by the court in which the same shall have been commenced * * * unless the summons shall be served and return thereon made within three years after the commencement of said action, * * *'. *

Appellant contends that this provision is not controlling here because of the following additional provision in section 581a: 'But all such actions may be prosecuted, if general appearance has been made by the defendant or defendants, within said three years in the same manner as if summons had been issued and served; * * *'. (Italics added.)

Thus the crucial issue before us is whether respondents made a general appearance within three years after May 5, 1958, when this in personam action was commenced. Appellant relies upon three written instruments executed by respondents and filed in said action within the three-year period, coupled with subsequent acts and conduct of respondents which showed their intent to appear generally and not specially.

Section 1014 of the Code of Civil Procedure provides in pertinent part as follows: 'A defendant appears in an action when he answers, demurs, files a notice of motion to strike, or gives the plaintiff written notice of his appearance, or when an attorney gives notice of appearance for him.' (Italics ours.)

'A general appearance is not necessarily a formal, technical step or act. The term is applied to various acts which, under established principles of procedure, are deemed to confer jurisdiction of the person.' (1 Witkin, Calif.Proc., 'Jurisdiction' § 66, p. 336.)

Respondent Carlyle Miller is an attorney at law. On September 23, 1958, on behalf of himself and his wife, he and the attorneys for appellant executed a written stipulation, which was filed in this action with the clerk of the court on September 26, 1958.

This stipulation recited that defendant Monroe & Miller, Ltd., a corporation, and other corporate and individual defendants had filed a motion to strike and a demurrer to plaintiff's complaint, each of which was then pending and undetermined, and that respondents need not 'appear, plead or otherwise move' until the court had ruled on the demurrer and motion and they had received notice of the ruling by mail.

The stipulation further provided that in the event 'said Demurrer is sustained with leave granted to said Plaintiff by said Court to amend said Complaint, any amended complaint thereafter filed by Plaintiff herein may be served upon said Carlyle Miller and Dolores Miller by mail as hereinabove in paragraph (4) set forth.' (Italics added.)

Paragraph (4) provides that mail should be addressed to respondents at 'Post Office Box 297, Aptos, California, or at such other address as they may hereafter furnish in writing to one of the attorneys of record for said Plaintiff for which said mailing may be established by an Affidavit of Mailing.' (Italics ours.)

By the foregoing stipulation respondents in effect waived personal service of a copy of the complaint and summons as provided in section 410 of the Code of Civil Procedure and agreed to accept service of the complaint, as and when amended, by mail. 1 Respondents also agreed by said stipulation to accept an affidavit of mailing as proof of such service in lieu of the certificate or affidavit of service prescribed by said section 410.

On January 29, 1960, respondent Carlyle Miller, designating himself as 'Attorney, In Propria Persona, and for Defendant, Dolores Miller,' executed the following notice:

'To: Plaintiff above-named and to Messrs. Hudson, Bachan & Skillicorn and Courtney L. Moore, Esq., her attorneys:

'In pursuance of 'Stipulation Extending Time' by and between Dolores Miller and the undersigned, two of the defendants above-named, and Messrs. Hudson, Bachan & Skillicorn, attorneys for plaintiff, dated September 23, 1958 and on file in the above-entitled action, you are hereby requested, until further written notice, to address and mail any and all notices or any amended complaint provided by said Stipulation as follows:

Carlyle Miller

% William A. Lahanier, Esq.

Attorney at Law

351 California Street

San Francisco 4, California.'

This notice was served by mail on appellant's attorneys on January 30, 1960 and filed with the clerk of the court on February 2, 1960.

Appellant filed an amended complaint on March 2, 1960 and attached to it an affidavit of mailing showing that service had been made upon respondents in accordance with said stipulation and notice.

A comparable situation was involved in Merner Lumber Co. v. Silvey, 29 Cal.App.2d 426, 84 P.2d 1062. There the summons was issued on February 27, 1932, but not served. On March 15, 1932 the plaintiff's attorney and the attorney for three of the defendants executed and filed a stipulation that these defendants 'may have to and including the 20th day of March, 1933 [one year later], in which to answer the complaint in the above-entitled matter.'

The court stated that 'the equivalent of service and return [of summons] was accomplished by the stipulation dated March 15, 1932.' (P. 429, 84 P.2d p. 1063.) (Italics added.)

Following the service of the amended complaint upon respondents, the parties entered into an additional stipulation, dated July 26, 1960 and filed on August 1, 1960, in which it was 'AGREED that defendants CARLYLE MILLER and DOLORES K. MILLER will file a pleading to plaintiff's First Amended Complaint within ten (10) days after written notice to do so mailed to * * *.' (Emphasis ours.)

It should be noted that the respondents agreed, in the second stipulation, to limit themselves to the filing of a 'pleading,' whereas in the earlier stipulation it might be argued that they had the right to question whether they had retained the right to object to jurisdiction under the wording, 'appear, plead, or otherwise move.'

Section 420 of the Code of Civil Procedure defines 'pleadings' as 'the formal allegations by the parties of their respective claims and defenses, for the judgment of the Court.' Section 422 of the Code of Civil Procedure includes among the 'pleadings allowed * * * on the part of the defendant,' a 'demurrer to the complaint.'

Respondents correctly state that the first pleading filed by them was a demurrer to appellant's amended complaint, on July 7, 1961, which was two months after the expiration of the three-year period. However, we have concluded that respondents had already made a general appearance prior to the expiration of said period.

Appellant lists the numerous legal proceedings participated in by respondents between July 7, 1961 and February 25, 1963, on which latter date respondents filed 'POINTS AND AUTHORITIES IN SUPPORT OF MOTION FOR ORDER TO CONTINUE PRE-TRIAL CONFERENCE AND TRIAL.' These proceedings were all directed to the merits of the case, tending to show a practical interpretation by respondents that the two stipulations and the notice executed and filed within the three-year period constituted a general appearance by them. (Cf. Barham v. Barham, 33 Cal.2d 416, 423, 202 P.2d 289; H. S. Crocker Co. Inc., v. McFaddin, 148 Cal.App.2d 639, 647, 307 P.2d 429.)

It was nine days later, on March 6, 1963, that respondents filed their notice of motion to dismiss the action under the provisions of section 581a.

Until that time everything in the record, commencing with the stipulation filed on September 26, 1958, showed an intent on the part of respondents to submit themselves to the jurisdiction of the court. 2

Respondent Carlyle Miller demonstrated his familiarity with section 581a as early as November 15, 1961, when he filed a motion to dismiss the action as to defendant H. O. Heiner on the ground that summons had not been served upon him or return thereon made within three years after the commencement of the action.

At that time (November 15, 1961) it was equally true that summons had not been served upon respondents or return thereon made, so that, if it had not been that respondents themselves construed the instruments executed by them and filed during said three-year period as being a general appearance and a waiver of the three-year provision, then would it not be reasonable to conclude that respondent Carlyle Miller (the attorney of record) would have included himself and his wife in the 581a motion made on behalf of defendant Heiner?

Respondents cite and rely upon Davenport v. Superior Court, 183 Cal. 506, 191 P. 911. In that case plaintiff served summons and complaint upon an officer of two foreign corporations, neither of which had ever done business in this state. Attorneys for these corporations obtained an order of court extending time to plead. Their motion thereafter made to quash service of summons was granted. Plaintiff argued that defendants had made a general appearance. The court held: 'The order given by the judge to the defendants' attorneys extending the time within which the defendants might plead to the complaint in the action therein did not, under the circumstances of this case, have the effect of a general appearance in the action * * *.' (Italics...

To continue reading

Request your trial
11 cases
  • Dial 800 v. Fesbinder
    • United States
    • California Court of Appeals Court of Appeals
    • April 28, 2004
    ...Knoff v. City & County of San Francisco (1969) 1 Cal.App.3d 184, 201, 81 Cal.Rptr. 683 [continuance motion]; O'Keefe v. Miller (1965) 231 Cal.App.2d 920, 922-926, 42 Cal.Rptr. 343 [filing stipulation, pleadings, and points and authorities in support of motion for an order to continue pretri......
  • Tresway Aero, Inc. v. Superior Court
    • United States
    • California Supreme Court
    • August 16, 1971
    ...81 Cal.Rptr. 273; Chilcote v. Pacific Air Transport (1937) 24 Cal.App.2d 32, 35, 74 P.2d 300.) Plaintiff cites O'Keefe v. Miller (1965) 231 Cal.App.2d 920, 923, 42 Cal.Rptr. 343, which held that defendants who agreed 'to file a pleading' to plaintiff's complaint, and whose conduct showed th......
  • General Ins. Co. v. Superior Court
    • United States
    • California Supreme Court
    • October 24, 1975
    ...300--302, 57 P. 1006; RCA Corp. v. Superior Court (1975) 47 Cal.App.3d 1007, 1009--1010, 121 Cal.Rptr. 441; O'Keefe v. Miller (1965) 231 Cal.App.2d 920, 924 et seq., 42 Cal.Rptr. 343; Brown v. Douglas Aircraft Co. (1958) 166 Cal.App.2d 232, 235 et seq., 333 P.2d 59; Merner Lumber Co. v. Sil......
  • Pasadena Medi-Center Associates v. Superior Court for Los Angeles County
    • United States
    • California Court of Appeals Court of Appeals
    • August 8, 1972
    ...our attention to two other 581a cases (Merner Lumber Co. v. Silvey, 29 Cal.App.2d 426, 428-429, 84 P.2d 1062; O'Keefe v. Miller, 231 Cal.App.2d 920, 927, 42 Cal.Rptr. 343) and a third case (Brown v. Douglas Aircraft Co., 166 Cal.App.2d 232, 239, 333 P.2d 59). None appears applicable. Brown ......
  • Request a trial to view additional results

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT