Bonta v. Baker
This text of 95 Cal. Rptr. 2d 172 (Bonta v. Baker) 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.
Opinion
Diana BONTÁ, as Director, etc., Plaintiff and Appellant,
v.
Susan Lynn BAKER, as Trustee, etc., et al., Defendants and Respondents.
Court of Appeal, Fourth District, Division One.
*173 Bill Lockyer, Attorney General, Charlton G. Holland III, Assistant Attorney General, John H. Sanders and Susan A. Nelson, Deputy Attorneys General, for Plaintiff and Appellant.
William L. Conti, Oceanside, for Defendants and Respondents.
WORK, Acting P.J.
Diana Bontá as Director of the California Department of Health Services (Department), appeals a judgment denying Department's action to recover $46,304.67 in Medi-Cal moneys (Prob.Code,[1] § 19255, subd. (a)(1)) from a decedent's trust estate and from its individual distributees.
Department contends the court erred in concluding that service of the trustee's notice of rejection alone triggered the 90-day period within which Department was required to file suit in light of section 19251, subdivision (a)'s provision that a trustee is to file any notice of allowance or rejection with the court clerk. We conclude the service of a notice of rejection in proper form commences the 90-day statute of limitations even though the filing of the rejection with the county clerk occurs later, so the court correctly concluded Department's action against the trust was not timely filed. We also conclude Department's action against the estate's distributees became barred when its action against the estate was denied. Accordingly, we affirm the judgment.
FACTUAL AND PROCEDURAL BACKGROUND
Between January 5 and July 2, 1996, the Medi-Cal program paid a total of $46,304.67 in health care services for decedent, Erma M. Peters. At her death, Peters's trust included real property valued at approximately $47,806, and cash in one or more accounts. Her daughter Susan Lynn Baker was the trustee. On October 3, the trustee's attorney mailed notice of death to the Director of the State Department of Health Services who received it on or about October 9. On January 15, 1997, the Director served a preferred creditor's claim on trustee's attorney. On August 22, trustee's attorney served an unfiled copy of a written rejection of the creditor's claim on the Director by first class mail. On August 25, the superior court clerk stamped the written rejection "Filed." Thereafter, the clerk stamped "File Stamp Cancelled" over the "Filed" stamp for failure to pay the required filing fee. On October 21, in response to a search request by the Attorney General's Sacramento office, the clerk attested no probate filing was found for decedent from January 1, 1974, to October 21, 1997. On November 21, the written rejection was stamped "Filed" by the clerk. On December 2, trustee's attorney transmitted a copy of the written rejection file stamped *174 on November 21, to the Attorney General's Sacramento office. Department's complaint was filed on January 14, 1998, seeking to enforce its right to recover reimbursement for moneys due from the trust and from two distributees of the trust estate.
DISCUSSION
I
The parties agree the governing statute is section 19255, subdivision (a)(1) which states: "A rejected claim is barred as to the part rejected unless the claimant brings an action on the claim or the matter is referred to a referee or to arbitration within the following times, excluding any time during which there is a vacancy in the office of the trustee: [¶] (1) If the claim is due at the time of giving the notice of rejection, 90 days after notice is given," (Italics added.) Regarding notice, section 19251, subdivision (a) provides: "Any allowance or rejection shall be in writing. The trustee shall file the allowance or rejection with the court clerk and give notice to the claimant, together with a copy of the allowance or rejection, as provided in Section 1215."
The parties' dispute arises from their disagreement over the proper application of this statute to the following factual scenario.
The trustee gave Department written notice of rejection on August 26, 1997, clearly citing the 90-day limit within which any Department action on its rejected claim had to be brought. The notice of rejection had not been filed with the court clerk before mailing, but was filed and file-stamped on August 25, 1997, the day before Department received its copy. That file stamp was expunged (apparently because no filing fee had been deposited) and the notice was not refiled until November 21, 1997. Department's suit was filed more than 90 days after notice of rejection was given to it but fewer than 90 days after notice of rejection was filed with the court.
II
Department contends the time for filing its actions was tolled from the time it filed its creditors' claim (§ 19253, subd. (b)) until the trustee properly filed its notice of rejection with the clerk. Focusing on the language of section 19251, subdivision (a), Department argues the tolling initiated when it filed its notice of claim is not lifted until trustee both had served it with written notice and had legally filed that notice with the court clerk. However, the trial court agreed with the trustee's interpretation that the intent of section 19251 is to insure that a creditor is fully alerted to the fact its claim has been rejected in whole or in part, and of the statutory time to file appropriate legal actions. It concluded the filing of the notice with the court clerk was not a necessary predicate to trigger the statute of limitation. We concur with the trial court's view.
Although we have found no cases interpreting section 19251 regarding the specific issue presented, we note it is analogous to that addressed in Lobrovich v. Georgison (1956) 144 Cal.App.2d 567, 301 P.2d 460. There, the court concluded that an executor's failure to file a notice of rejection with the county clerk as required by former section 710[2] did not extend (or toll) the three months in which the creditor was required to file an action after being notified in writing of the rejection. (Lobrovich v. Georgison, supra, 144 Cal.App.2d at pp. 570-571, 301 P.2d 460.) The court *175 noted the limitation period was in a separate section and specified the period began on the date of written notice of rejection to claimant. Here, also, the applicable limitation provision is separately stated in section 19255, subdivision (a)(1) as "[i]f the claim is due at the time of giving the notice of rejection, 90 days after the notice is given." There is no ambiguity; service of the written notice of rejection on a creditor itself triggers the 90 days within which an action must be filed to avoid the bar of section 19255, subdivision (a). Having been on actual notice the trustee had rejected its claim from August 26, 1997, the trial court correctly found the Department's complaint filed more than 90 days later, was time-barred.
III
However, the foregoing does not end our inquiry.
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
95 Cal. Rptr. 2d 172, 80 Cal. App. 4th 302, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bonta-v-baker-calctapp-2000.