Bellows v. Bellows

196 Cal. App. 4th 505, 125 Cal. Rptr. 3d 401, 2011 Cal. App. LEXIS 713
CourtCalifornia Court of Appeal
DecidedJune 9, 2011
DocketNo. A128875
StatusPublished
Cited by8 cases

This text of 196 Cal. App. 4th 505 (Bellows v. Bellows) 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
Bellows v. Bellows, 196 Cal. App. 4th 505, 125 Cal. Rptr. 3d 401, 2011 Cal. App. LEXIS 713 (Cal. Ct. App. 2011).

Opinion

Opinion

POLLAK, J.

Donald G. Bellows appeals from an order denying his motion to compel a further accounting by his brother Frederick A. Bellows, as trustee of a trust created by their mother. He contends the court erred in holding that he and Frederick entered an accord and satisfaction as to the amount of the final distribution of the trust that precludes the need for a further accounting. He argues that the release of liability Frederick purported to impose as a condition of accepting what Frederick asserted to be the final distribution violated Probate Code section 16004.5.1 We agree and shall reverse the court’s order.

Factual and Procedural Background

In 2003, Beverly Bellows established the Beverly Bellows trust, naming her and Frederick as cotrustees. As restated in 2005, the trust provided that on [508]*508her death, the trust assets would be divided equally between Frederick and Donald. Following Beverly’s death in 2008, Donald requested distribution of his share of the trust.

In September 2009, when the distribution had not been made, Donald filed a petition in the probate court pursuant to section 17200 seeking an accounting and distribution of the trust assets. On November 13, the court ordered Frederick to provide an accounting, of the trust assets and to distribute one-half of the assets to Donald within 10 days. The order awarded Donald attorney fees in the amount of $9,800.

On November 27, Frederick mailed Donald’s attorney a check for $30,376.80, which he represented was one-half of the trust assets. Accompanying the check was a document entitled “Final Trust Accounting,” showing the total trust assets as of Beverly’s death in December 2008 and income and expenses since that date. Donald’s attorney returned the check with a letter claiming that the amount was insufficient because Frederick had improperly deducted from the remaining corpus of the trust approximately $13,000 of his own attorney fees prior to dividing the trust assets in half. The attorney stated that if the deduction was not deleted from the accounting and a new check issued within five days, he would file an objection to the accounting. Donald’s attorney also requested documentation regarding a trust account that he believed contained $12,000 that was omitted from the accounting.

Frederick’s attorney responded with a letter denying the existence of any additional trust accounts. He also explained why he believed the deduction for his attorney fees was proper. Nonetheless, he offered “to give Donald one-half of the fees actually paid by [the] trust, i.e., $6,718.25, provided there is no petition forthcoming soon . . . .”

Shortly thereafter, Frederick’s attorney forwarded a check to Donald’s attorney for $37,520.48, together with a letter advising that Donald is “authorized to negotiate the check when he has signed and returned the enclosed receipt of final distribution.” The receipt included an acknowledgment that the payment represented “a final distribution of the trust estate.” Donald cashed the check on December 23, 2009, but did not sign and return the receipt.

On February 23, 2010, Donald filed a motion to compel compliance with the court’s November 2009 order. Donald sought an order “compelling trustee Frederick Bellows to provide a full and complete accounting within [509]*509ten (10) days, including sufficient documentation reflecting the activity on all sums in the original Beverly Bellows trust from June 2003 through her death in 2008 and until final distribution in November 2009” and that “a check be provided to Donald Bellows and his attorney within ten (10) days for one-half of any additions to the trust corpus not previously accounted for.”

Frederick opposed the motion and filed a cross-motion for abatement and for attorney fees and sanctions. Frederick argued that the motion for a further accounting should be denied because Donald had cashed the check in full satisfaction of his claim for half the trust assets. He contended that the action should be abated because Donald’s claims with respect to his management of the trust, while Beverly was alive, were pending in a civil action that Donald had filed against him in September 2009.2 Frederick sought attorney fees and sanctions under Code of Civil Procedure sections 128, subdivision (a)(4), and 128.5.

On April 16, 2010, the court issued an order finding that by negotiating the check presented by Frederick, “Don agreed to the terms under which it was tendered, that is to say that Donald agreed that it was a final distribution of all assets of the trust and that Donald thereby effected an accord and satisfaction of all obligations that Fredrick owed under [the trust].” The court noted that “although it appears that Fredrick fully complied with this court’s order of November 13, 2009, ... it is not necessary to make that finding in light of the accord and satisfaction referred to above.” The court awarded Frederick his attorney fees “for bringing this motion after accepting the accord and satisfaction referred to above.” Finally, the court found pursuant to section 854 that the present action should be abated in favor of the civil action filed in September 2009. Donald filed a timely notice of appeal.3

[510]*510Discussion

1. Accord and Satisfaction

The requirements for an accord and satisfaction based on acceptance of a negotiable instrument are governed by California Uniform Commercial Code section 3311. “To obtain an accord and satisfaction under California Uniform Commercial Code section 3311, a debtor must prove that: ‘(1) [the debtor] in good faith tendered an instrument to the claimant as full satisfaction of the claim, (2) the amount of the claim was unliquidated or subject to a bona fide dispute, and (3) the claimant obtained payment of the instrument . . . .’ [Citation.] If the debtor further proves that he accompanied the tender with a conspicuous statement that the amount was tendered as full satisfaction of the claim, and if the claimant does not prove that he tendered repayment of the amount within 90 days, the debt is discharged.” (Lucky United Properties Investment, Inc. v. Lee (2010) 185 Cal.App.4th 125, 148 [110 Cal.Rptr.3d 159], fn. omitted; see also Woolridge v. J.F.L. Electric, Inc. (2002) 96 Cal.App.4th Supp. 52, 57-60 [117 Cal.Rptr.2d 771].) Donald suggests in a footnote that it is “doubtful” that these requirements were met, but he does not directly challenge the trial court’s findings in support of an accord and satisfaction. Rather, he argues that section 16004.5 of the Probate Code, adopted in 2003, overrides California Uniform Commercial Code section 3311, and precludes the entry of an effective accord and satisfaction under the present circumstances. We agree.

Section 16004.5, subdivision (a) provides that “A trustee may not require a beneficiary to relieve the trustee of liability as a condition for making a distribution or payment to, or for the benefit of, the beneficiary, if the distribution or payment is required by the trust instrument.” Subdivision (b) adds, “This section may not be construed as affecting the trustee’s right to: [f] . . . [1] (2) Seek a voluntary release or discharge of a trustee’s liability from the beneficiary. [][]... [|] (4) Withhold any portion of an otherwise required distribution that is reasonably in dispute. [][] (5) Seek court or beneficiary approval of an accounting of trust activities.”

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

Related

Pollard v. Abramovic CA2/8
California Court of Appeal, 2022
Hillman v. Pagan CA1/4
California Court of Appeal, 2021
Schurtz v. Schurtz CA2/3
California Court of Appeal, 2020
Siegel v. Fife
234 Cal. App. 4th 988 (California Court of Appeal, 2015)
California Valley Miwok Tribe v. California Gambling Control Commission
231 Cal. App. 4th 885 (California Court of Appeal, 2014)
Bellows v. Bellows CA1/3
California Court of Appeal, 2014
Estate of Chamberlain CA2/7
California Court of Appeal, 2014

Cite This Page — Counsel Stack

Bluebook (online)
196 Cal. App. 4th 505, 125 Cal. Rptr. 3d 401, 2011 Cal. App. LEXIS 713, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bellows-v-bellows-calctapp-2011.