Aguilera v. Lyons CA3

CourtCalifornia Court of Appeal
DecidedOctober 7, 2015
DocketC071061
StatusUnpublished

This text of Aguilera v. Lyons CA3 (Aguilera v. Lyons CA3) 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
Aguilera v. Lyons CA3, (Cal. Ct. App. 2015).

Opinion

Filed 10/7/15 Aguilera v. Lyons CA3 NOT TO BE PUBLISHED California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT (Plumas) ----

ALFREDO M. AGUILERA et al., C071061 Plaintiffs and Appellants, (Super. Ct. No. 22149) v.

JOAN LYONS et al., Defendants and Respondents,

DAVID NORTON, as Referee, etc. Respondent.

Plaintiffs Alfredo M. Aguilera and Alicia M. Aguilera appeal from court orders entered after interlocutory judgment in their action for partition of real property (Code Civ. Proc., § 872.010 et seq.1) against co-owners, including respondents Joseph A. Kitterman and Kathleen C. Kitterman, as Trustees of the Kitterman Family Trust U.D.T. dated April 14, 1995 (Kittermans).2 (§ 904.1, subd. (a)(2), (9).)

1 Undesignated statutory references are to the Code of Civil Procedure. 2 The Kittermans are the only named defendants who appeared in the action. Other named defendants are Joan Lyons, Diane V. Friedlander, John D. Friedlander, Richard

1 Plaintiffs mainly challenge the trial court’s orders confirming sale of the property and denying plaintiffs’ motion to remove the referee, respondent David C. Norton. Plaintiffs contend: (1) a judge who recused herself improperly signed orders after the recusal; (2) the referee improperly used their lawyer; (3) the court erroneously confused private sale and public auction; (4) the referee failed to comply with statutory procedures; (5) there was a failure to market the property and a grossly inadequate sales price; and (6) the court should have granted plaintiffs’ motion for relief under section 473 to submit a new appraisal. The Kittermans filed in this court a motion for sanctions against plaintiffs and plaintiffs’ attorney, Andrew W. Shalaby, for a frivolous appeal. (Cal. Rules of Court, rule 8.276.) We affirm the court’s orders, but deny the motion for sanctions. FACTUAL AND PROCEDURAL BACKGROUND On April 27, 2001, plaintiffs filed a complaint for partition and quiet title (§§ 872.230, 760.010 et seq.), alleging they owned 88/144 share of unimproved real property (the La Porte property) on or near the south shore of Little Grass Valley Lake in Plumas County, and defendants owned the rest in varying shares. The property is bisected by a county road and bears two AP (assessor parcel) numbers. The “Waterfront Parcel” is ten acres, zoned S-3 (suburban, three-acre minimum), with about 2,000 feet of lake frontage, and the “Hillside Parcel” is 76.60 acres, zoned GF (general forest, 80-acre minimum) located across the county road, to the south of the Waterfront Parcel.

M. Friedlander, Suzanne M. Studen, Lawrence M. McCune, Sally B. McCune, Howard Palmer, Grace Palmer, Howard Palmer, Jr., Vicky Palmer, Garth Donoviel, Penny Donoviel, Andrew Jennings, Susan Jennings, David Dolan, Mary Aileen Pyke, James Kitterman, Janet Yonash, Shirley (Calpestri) Craig (all living); and Jacketta Stinger, Jack Donoviel, John Dyer, Dorothy Dyer, William Gould, Mary Pyke, Anthony Kitterman, and John Bills, believed to be deceased, and their successors.

2 After a bench trial in June 2003, the court on August 21, 2003, issued an interlocutory judgment determining that plaintiffs are entitled to partition the property, and it was necessary for the court to appoint a referee to investigate and determine the possibility and economic feasibility of a division of the property, either by court order or otherwise, such that plaintiffs might be awarded a portion of the property, with the remainder sold and distributed among defendants. Plaintiffs were to advance any costs that could not be deferred. The court appointed David C. Norton as referee. The trial court retained jurisdiction over the terms and manner of any sale and disposition of the property. The initial plan was to subdivide and sell the property, with plaintiffs undertaking the cost of subdivision.3 Plaintiffs abandoned their subdivision efforts, because of cost and other difficulties, and they so informed their attorney, Peter Hentschel, in an email dated December 27, 2010.4 On February 7, 2011, plaintiffs sent Mr. Hentschel a letter directing him and the referee to stop all work on the “division and/or sale of the LaPorte property.” Plaintiffs further stated that “[a]ny work that you or David Norton may do after the date of our last email ordering a halt to all such work, dated December 26, 2010 [sic], in which we originally directed all work to be stopped, shall not to [sic] be done on our behalf and we will not be compensating you or David Norton for any such work in any way.”

3 A 2005 appraisal, submitted with plaintiffs’ reply to their motion to set aside the sale, estimated a value of $1,090,000 to $1,350,000 but assumed the property would be subdivided. 4 The December 27, 2010, email from Mrs. Aguilera to Mr. Hentschel reads in pertinent part: “After reviewing the last description of your billing dated 12-15-10, we feel we must stop all work being done on the LaPorte project. At this time we are in no position to continue to pay for a subdivision map which appears that it is going to take another couple of years to complete.”

3 On March 3, 2011, Mr. Hentschel sent plaintiffs an email in which he indicated there had been additional discussion between plaintiffs and him about the prospect of selling the property and that payment of his fees and that of Norton’s would be deferred until after the sale. He asked that plaintiffs let him know how they wanted him to proceed.5 On March 9, 2011, plaintiffs sent Mr. Hentschel an email which indicates they had authorized the effort to sell the property to continue, but that the sale would be contingent on them agreeing on the sale price and the terms of the sale.6 On March 10, 2011, Mr. Hentschel responded in an email, informing plaintiffs confirmation of the sale would be up to the court. He noted that plaintiffs had inquired whether they could simply stop the whole proceeding until the market recovers, but said with the judgment entered, he doubted whether dismissal was an option, and in any event he would not advise dismissal because it had cost around $8,000-$10,000 to determine, find, and serve everyone with an ownership interest, and they would have to start all over again if they could dismiss the case now and refile it later. He also noted that, although he was unsure, plaintiffs probably could not dismiss the case on their own motion at this

5 The March 3, 2011, email from Mr. Hentschel to Mrs. Aguilera reads in pertinent part: “It was good to talk to you today. You asked me to confirm that Dave Norton and I would both be willing to defer payment of fees for any further time expended in exploring a sale of the property and would look to the sales proceeds for payment. I can confirm that I have talked to David Norton about that and both of us are willing to do so. As a practical matter, as we discussed this morning, it isn’t going cost a great deal more to find out what kind of offers we might get. Please let me know as soon as possible how you want to proceed.” 6 The March 9, 2011, email from Mrs. Aguilera to Mr. Hentschel reads in pertinent part: “We would like to set a limit on any fees you and David Norton would be able to charge us. And of course any sale would have to be contingent on us agreeing to all monetary terms and any other terms of the sale.”

4 stage.7 Despite the March 2011 communications exchanged between Mr. Hentschel and plaintiffs indicating the sale was going forward, Mrs. Aguilera later stated in a declaration dated April 13, 2012, that Mr. Hentschel “secretly proceeded to obtain” the

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

Related

People v. Turner
878 P.2d 521 (California Supreme Court, 1994)
Blank v. Kirwan
703 P.2d 58 (California Supreme Court, 1985)
Elbert, Ltd. v. Federated Etc. Properties
120 Cal. App. 2d 194 (California Court of Appeal, 1953)
In Re Marriage of Flaherty
646 P.2d 179 (California Supreme Court, 1982)
People v. Watson
299 P.2d 243 (California Supreme Court, 1956)
People v. Cowan
236 P.3d 1074 (California Supreme Court, 2010)
Copley v. Copley
126 Cal. App. 3d 248 (California Court of Appeal, 1981)
Beresh v. Sovereign Life Insurance
92 Cal. App. 3d 547 (California Court of Appeal, 1979)
Richmond v. Dofflemyer
105 Cal. App. 3d 745 (California Court of Appeal, 1980)
Zarrahy v. Zarrahy
205 Cal. App. 3d 1 (California Court of Appeal, 1988)
Suk Yong Kim v. Sumitomo Bank
17 Cal. App. 4th 974 (California Court of Appeal, 1993)
Christie v. City of El Centro
37 Cal. Rptr. 3d 718 (California Court of Appeal, 2006)
Reichardt v. Hoffman
52 Cal. App. 4th 754 (California Court of Appeal, 1997)
Hearn v. Howard
177 Cal. App. 4th 1193 (California Court of Appeal, 2009)
Andrisani v. Saugus Colony Limited
8 Cal. App. 4th 517 (California Court of Appeal, 1992)
Elsea v. Saberi
4 Cal. App. 4th 625 (California Court of Appeal, 1992)
Varian Medical Systems, Inc. v. Delfino
106 P.3d 958 (California Supreme Court, 2005)
Walker v. Los Angeles County Metropolitan Transportation Authority
104 P.3d 844 (California Supreme Court, 2005)
Giometti v. Etienne
28 P.2d 913 (California Supreme Court, 1934)
East Shore Co. v. Richmond Belt Railway
155 P. 999 (California Supreme Court, 1916)

Cite This Page — Counsel Stack

Bluebook (online)
Aguilera v. Lyons CA3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/aguilera-v-lyons-ca3-calctapp-2015.