Drake v. Pinkham

CourtCalifornia Court of Appeal
DecidedJune 21, 2013
DocketC068747
StatusPublished

This text of Drake v. Pinkham (Drake v. Pinkham) 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
Drake v. Pinkham, (Cal. Ct. App. 2013).

Opinion

Filed 5/28/13: pub. order 6/21/13 (see end of opn.)

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT (El Dorado)

ROSINA JEANNE DRAKE, C068747

Plaintiff and Appellant, (Super. Ct. No. PP20050111)

v.

JANICE MARIE PINKHAM, as Trustee, etc., et al.,

Defendants and Respondents.

Plaintiff Rosina Jeanne Drake (Gina) appeals from a summary judgment entered in favor of defendants Janice and Daniel Pinkham, Gina‟s sister and brother-in-law, on Gina‟s petition to invalidate two amendments to a revocable trust (Prob. Code, § 17200)1, for a declaration that defendants predeceased the decedent (§ 259, subd. (a)), for imposition of a constructive trust, and for damages. The trial court found that six of the eight causes of action alleged in the petition are barred by the applicable statutes of limitation, and the remaining causes of action are barred by principles of collateral estoppel. The trial court did not reach the issue of laches. Gina appeals, contending

1 Further undesignated statutory references are to the Probate Code.

1 defendants “failed to meet their burden of establishing that any of the three affirmative defenses [upon which the summary judgment motion was based] constitutes a complete defense to [her] causes of action, and that the motion for summary judgment should have been denied.” We shall affirm the summary judgment on the alternative ground of laches -- a theory the parties briefed and argued in the trial court and on appeal. (See California School of Culinary Arts v. Lujan (2003) 112 Cal.App.4th 16, 22 [summary judgment may be affirmed on any correct legal theory, as long as the parties had an adequate opportunity to address the theory in the trial court].) Accordingly, we need not consider whether the causes of action are also barred by the applicable statutes of limitation or the doctrine of collateral estoppel. FACTUAL AND PROCEDURAL BACKGROUND Gina and Janice are the children of Theodore and Josephine Citta, now deceased.2 In 1988, Theodore and Josephine established the Revocable Trust Agreement of Theodore Citta and Josephine Citta (Living Trust), which they amended in 1992, 1993, and 1999. Upon the death of both Theodore and Josephine, or in the event neither was willing or able to serve as trustee, Janice and Gina were to serve as co-trustees. Theodore died on December 31, 1999, and in accordance with the terms of the Living Trust, the trust estate was divided into two separate trusts -- the irrevocable Theodore Citta and Josephine Citta Family Trust (Family Trust) and the revocable Josephine Citta Trust (Survivor‟s Trust). The Survivor‟s Trust was established for Josephine‟s sole benefit, and consisted of her separate property and her interest in her and Theodore‟s community estate. The balance of the trust estate was allocated to the Family Trust. Upon Josephine‟s death, all remaining assets of the Survivor‟s Trust were to be distributed to the beneficiaries of the Family Trust as follows: one-half to Janice; and one-half to Gina.

2 To avoid confusion, we shall refer to the parties and the decedents by their first names; no disrespect is intended.

2 In 2001, Josephine executed a fourth amendment to the Survivor‟s Trust (Fourth Amendment), eliminating Gina as a beneficiary and naming Janice as the sole successor trustee. In 2004, Josephine executed a fifth amendment to the Survivor‟s Trust (Fifth Amendment), designating Janice as her acting co-trustee and sole successor trustee. In June 2005, Gina filed a petition asking the court to confirm her appointment as an acting co-trustee of the Living Trust, as amended in 1992, 1993, and 1999, based on Josephine‟s alleged inability to care for herself or act as trustee, and Janice‟s alleged undue influence over her. According to Gina, following Theodore‟s death, Janice “began to progressively isolate Josephine” to the point that Gina no longer had contact with her mother, had “complete control over Josephine including her finances,” and was acting as the sole trustee of the trust. Josephine objected to the petition. While she admitted that Janice assisted her, she denied Janice had isolated her from Gina or that Janice had complete control over her or her finances. She also denied that she was unable to care for herself or act as trustee, or that Janice was acting as the sole trustee. In addition, she alleged that the Survivor‟s Trust had been amended in 2001 (Fourth Amendment) and 2004 (Fifth Amendment) and, as amended, made no provision for Gina to serve as “trustee, co-trustee, alternate trustee or successor trustee . . . .” Copies of the Fourth and Fifth Amendments were attached as exhibits to Josephine‟s objections, which were served on Gina‟s counsel. Gina did not challenge the Fourth or Fifth Amendments. Rather, she entered into a settlement agreement, which was adopted as an order of the court in August 2006. In the settlement agreement, Josephine represented that she was the sole acting trustee of the Family Trust, and in her capacity as such and on behalf of all successor trustees, agreed “not [to] sell, encumber, lease, rent, transfer, or otherwise take any action affecting any real property of the Family Trust without prior notice to Gina . . . and Janice . . . , as provided herein.” Josephine died on October 29, 2009.

3 On November 12, 2009, Janice provided Gina with two “Notification[s] by Trustee” as required under section 16061.7 -- one for the Family Trust and one for the Survivor‟s Trust. On March 9, 2010, Gina filed the underlying verified petition, seeking to invalidate the Fourth and Fifth Amendments to the Survivor‟s Trust based on lack of capacity and undue influence, a declaration that defendants be deemed to have predeceased Josephine pursuant to section 259, subdivision (a), imposition of a constructive trust, and damages. The petition alleged the following causes of action: lack of capacity (first), undue influence (second), breach of fiduciary duty (third), fraud (fourth), financial abuse of an elder (fifth), declaratory relief (sixth), imposition of a constructive trust (seventh), and mistake (eighth). The first cause of action alleged Josephine “lacked the requisite mental capacity” at the time she executed the Fourth Amendment. The second cause of action alleged the Fourth and Fifth Amendments were the product of defendants‟ undue influence over Josephine. The third cause of action alleged defendants breached their fiduciary duties to Josephine by inducing her to execute the Fourth and Fifth Amendments. The fourth cause of action alleged defendants falsely, and with the intent to deceive, represented to Josephine that they would hold and administer her property for her and misrepresented the “nature and terms” of the Fourth and Fifth Amendments. The fifth cause of action alleged that defendants used their influence to induce Josephine to execute the Fourth and Fifth Amendments and took or assisted in taking Josephine‟s property. The sixth “cause of action” sought a declaration that defendants‟ predeceased Josephine pursuant to section 259, subdivision (a), based on the alleged acts that are the basis of the first through fourth causes of action. The seventh “cause of action” sought imposition of a constructive trust. The eighth cause of action alleged Josephine was mistaken as to the nature and extent of her assets at the time she executed the Fourth and Fifth Amendments.

4 In their verified answer to the petition, defendants denied the material allegations of wrongdoing and asserted various affirmative defenses, including that each of the causes of action alleged in the petition were barred by the applicable statutes of limitation, principles of res judicata, and the doctrine of laches.

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

Related

Giraldin v. Giraldin
290 P.3d 199 (California Supreme Court, 2012)
Miller v. Eisenhower Medical Center
614 P.2d 258 (California Supreme Court, 1980)
Common Cause v. Board of Supervisors
777 P.2d 610 (California Supreme Court, 1989)
Stafford v. Ballinger
199 Cal. App. 2d 289 (California Court of Appeal, 1962)
Magic Kitchen LLC v. Good Things International, Ltd.
63 Cal. Rptr. 3d 713 (California Court of Appeal, 2007)
Matrixx Initiatives, Inc. v. Doe
42 Cal. Rptr. 3d 79 (California Court of Appeal, 2006)
Bono v. Clark
128 Cal. Rptr. 2d 31 (California Court of Appeal, 2002)
California School of Culinary Arts v. Lujan
4 Cal. Rptr. 3d 785 (California Court of Appeal, 2003)
San Bernardino Valley Audubon Society v. City of Moreno Valley
44 Cal. App. 4th 593 (California Court of Appeal, 1996)
Johnson v. City of Loma Linda
5 P.3d 874 (California Supreme Court, 2000)
Lonely Maiden Productions v. Goldentree Asset Management
201 Cal. App. 4th 368 (California Court of Appeal, 2011)
Howard Entertainment, Inc. v. Kudrow
208 Cal. App. 4th 1102 (California Court of Appeal, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Drake v. Pinkham, Counsel Stack Legal Research, https://law.counselstack.com/opinion/drake-v-pinkham-calctapp-2013.