Estate of Gilliland CA2/5

CourtCalifornia Court of Appeal
DecidedJanuary 8, 2016
DocketB262482
StatusUnpublished

This text of Estate of Gilliland CA2/5 (Estate of Gilliland CA2/5) 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
Estate of Gilliland CA2/5, (Cal. Ct. App. 2016).

Opinion

Filed 1/8/16 Estate of Gilliland CA2/5 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

SECOND APPELLATE DISTRICT

DIVISION FIVE

Estate of ELSINORE MACHRIS B262482 GILLILAND, Deceased. (Los Angeles County Super. Ct. No. P517929)

HI-DESERT MEMORIAL HOSPITAL, INC. et al.,

Plaintiffs and Appellants,

v.

UNION BANK OF CALIFORNIA N.A., as Trustee, etc.,

Defendant and Respondent.

APPEAL from a judgment of the Superior Court of Los Angeles County, Michael I. Levanas, Judge. Affirmed. Gordon & Rees, Douglas P. Smith and Stephanie Alexander; Young & Young and George W. Young for Plaintiffs and Appellants. Quinn Emanuel Urquhart & Sullivan, Christopher Tayback and Michael Lifrak for Defendant and Respondent. I. INTRODUCTION

Plaintiffs, Hi-Desert Memorial Hospital, Incorporated and The Salvation Army, appeal from a judgment following a bench trial. Plaintiffs are charitable institutions who were beneficiaries of the Elsinore Machris Gilliland Trust (the trust). Defendant, Union Bank of California, N.A., is the sole trustee. The trust was modified on October 1, 2007, following a settlement agreement between the beneficiaries and defendant. The modification order provided for distribution of trust assets to six charities, including plaintiffs. The modification order was conditioned on obtaining a favorable Internal Revenue Service private letter ruling from the Internal Revenue Service. On September 24, 2008, defendant received the Internal Revenue Service private letter ruling. On October 2, 2008, defendant faxed a letter to the charities requesting they submit an authorization to distribute and wire instructions. Plaintiffs eventually submitted their authorizations on November 12 and 14, 2008. Between the time defendant received the Internal Revenue Service private letter ruling and when distribution occurred in December 2008, the trust assets had declined over $11 million. Plaintiffs filed a petition to surcharge defendant for their losses. Following trial, the probate court found in favor of defendant. Plaintiffs assert the probate court erred by not finding defendant committed a per se breach of fiduciary duty. Plaintiffs rely on the October 1, 2007 modification order’s language that defendant “shall distribute . . . upon receipt” of the Internal Revenue Service private letter ruling. Plaintiffs contend the “upon receipt” language required defendant to distribute the funds immediately. Based upon the factual scenario before us, we disagree and affirm the judgment.

2 II. BACKGROUND

A. The Trust, Settlement Agreement and Surcharge Petition

Elsinore Machris Gilliland created the trust upon distribution of her probate estate in 1967. Several prior appellate decisions have discussed the trust or its beneficiaries. (See Estate of Gilliland (1971) 5 Cal.3d 56; Union Bank of California v. Braille Inst. of America, Inc. (2001) 92 Cal.App.4th 1324; Estate of Gilliland (1977) 73 Cal.App.3d 515; Estate of Gilliland (1974) 44 Cal.App.3d 32.) The trust document describes the trustee’s powers of distribution as follows: “Upon any division or partial or final distribution of the Trust Estate, to partition, allot and distribute the Trust Estate in undivided interests, or in kind, or partly in money and partly in kind, at valuations determined by the Trustees, and to sell such property as the Trustees may deem necessary to make such division or distribution.” The trust grants the trustees broad discretion in the exercise of their distribution powers. Paragraph 20 of the trust states: “Unless specifically limited, all discretions conferred upon the Trustees shall be absolute and their exercise conclusive on all persons interested in this Trust. The enumeration of certain powers of the Trustees shall not limit their general powers, the Trustees being vested with and having all the rights, powers and privileges which an absolute owner of the same property would have.” Defendant has been the sole trustee of the trust since March 2, 2001. The trust directs the trustee to pay $25,000 per year from the trust’s net income to each of Ms. Gilliland’s five nieces and nephews. Upon the nieces and nephews’ death, the $25,000 distribution goes to their issue, if any, until the trust terminates upon the death of the last life in being. There are now three remaining family “lines” (the life annuitants) each of which receives $25,000 per year from the trust, for a total of $75,000 per year. The balance of the annual net income is distributed to six charities: the two plaintiffs; the American Heart Association; the Braille Institute of America, Incorporated; the Cancer Research Fund of The Damon Runyon-Walter Winchell Foundation; and The Midnight

3 Mission. The residue of the trust estate is distributable to the six charities after the death of the last life annuitant. Between 1967 and 2006, the trust’s corpus grew from around $16 million to approximately $72 million. As currently written, the trust’s corpus would not have been distributed for approximately another 40 years. In 2006, the life annuitants and the charities entered into discussions to modify the trust to permit a substantial distribution of the unused corpus. The life annuitants and the charities ultimately reached an agreement. The agreement included augmentation of the life annuitants’ annual income. This would be accomplished by the charities purchasing commercial annuities for the life annuitants’ benefit. The agreement was subject to the Internal Revenue Service issuing a private letter ruling that the commercial annuities’ value would not be presently taxable to the life annuitants. The Internal Revenue Service requested a court order modifying the trust before it would issue a private letter ruling. A petition to modify the trust was filed on April 6, 2007. The probate court ordered mediation. On August 9, 2007, the charities, the life annuitants and defendant executed a settlement agreement. The settlement agreement provides for the distribution of all but $4 million of the trust corpus to the charities. Also, the August 9, 2007 settlement agreement requires the charities to purchase commercial annuities for the life annuitants. The charities will remain income beneficiaries to the extent the trust income exceeds $75,000 per year. The charities are remainder beneficiaries upon the trust’s termination. The settlement is conditioned upon receipt of an Internal Revenue Service ruling that the commercial annuities would not be presently taxed as income and the generation skipping tax exemption remains. The probate court’s October 1, 2007 trust modification order states in paragraph 10, “The Trustee shall distribute principal assets . . . upon receipt of such favorable Internal Revenue Service Private Letter Ruling.” At the time of settlement, the trust’s assets were invested in stocks and bonds and worth approximately $80 million. On October 1, 2007, the probate court approved the settlement and issued the modification order pursuant to Probate Code sections 15403 and 17200, subdivision

4 (b)(13). In November 2007, the second private letter ruling request was submitted to the Internal Revenue Service. On September 17, 2008, the Internal Revenue Service delivered its favorable letter ruling, dated September 15, 2008. On September 24, 2008, the private letter ruling was delivered to defendant. As of September 30, 2008, the fair market value of the trust was $71,869,837.97, with over 95 percent of the trust’s corpus invested in stocks and bonds.

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

Related

Oasis West Realty v. Goldman
250 P.3d 1115 (California Supreme Court, 2011)
Bowers v. Bernards
150 Cal. App. 3d 870 (California Court of Appeal, 1984)
Estate of Gilliland
44 Cal. App. 3d 32 (California Court of Appeal, 1974)
Estate of Gilliland
73 Cal. App. 3d 515 (California Court of Appeal, 1977)
Hearst v. Ganzi
52 Cal. Rptr. 3d 473 (California Court of Appeal, 2006)
Persson v. Smart Inventions, Inc.
23 Cal. Rptr. 3d 335 (California Court of Appeal, 2005)
In Re Estate of Powell
100 Cal. Rptr. 2d 501 (California Court of Appeal, 2000)
LaMonte v. Sanwa Bank California
45 Cal. App. 4th 509 (California Court of Appeal, 1996)
Ike v. Doolittle
61 Cal. App. 4th 51 (California Court of Appeal, 1998)
Union Bank of California v. Braille Institute of America, Inc.
112 Cal. Rptr. 2d 604 (California Court of Appeal, 2001)
Uzyel v. Kadisha
188 Cal. App. 4th 866 (California Court of Appeal, 2010)
Winograd v. American Broadcasting Co.
80 Cal. Rptr. 2d 378 (California Court of Appeal, 1999)
Estate of Gilliland
485 P.2d 543 (California Supreme Court, 1971)
Doolittle v. Exchange Bank
241 Cal. App. 4th 529 (California Court of Appeal, 2015)
Lonely Maiden Productions v. Goldentree Asset Management
201 Cal. App. 4th 368 (California Court of Appeal, 2011)
San Francisco Opera Ass'n v. Flickinger
201 Cal. App. 4th 971 (California Court of Appeal, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Estate of Gilliland CA2/5, Counsel Stack Legal Research, https://law.counselstack.com/opinion/estate-of-gilliland-ca25-calctapp-2016.