Gonzalez v. Thomas CA2/8

CourtCalifornia Court of Appeal
DecidedJune 5, 2015
DocketB250492
StatusUnpublished

This text of Gonzalez v. Thomas CA2/8 (Gonzalez v. Thomas CA2/8) 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
Gonzalez v. Thomas CA2/8, (Cal. Ct. App. 2015).

Opinion

Filed 6/5/15 Gonzalez v. Thomas CA2/8 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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 EIGHT

MARIA GONZALEZ, B250492

Petitioner and Appellant, (Los Angeles County Super. Ct. No. BP115299) v.

GABRIELA THOMAS, as trustee, etc.,

Objector and Respondent.

APPEAL from orders of the Superior Court of Los Angeles County. Reva Goetz, Judge. Dismissed in part and affirmed in part.

Lang, Hanigan & Carvalho and Timothy R. Hanigan for Petitioner and Appellant.

Negele & Associates, James R. Negele and Jonathan R. Hickman for Objector and Respondent.

********** Appellant Maria Gonzalez was married to Carlos Gonzalez at the time of his death. Decedent’s assets were held in a trust which predated his marriage to appellant, and was never amended to include her. Following his death, appellant asserted an interest in the trust’s assets, including decedent’s separate property home. Appellant first sued respondent trustee, Gabriela Thomas, in civil court, claiming decedent had promised the home to her and seeking to quiet title in her favor. After several rounds of pleading, and after the trial court sustained respondent’s demurrer to portions of the second amended complaint, appellant filed a verified petition in the probate court seeking to be designated as an omitted spouse under Probate Code section 21610. Respondent filed a verified petition agreeing that appellant was an omitted spouse, and seeking an order to recover her attorney fees, as well as an order that any distributions from the trust would be subject to the trust’s expenses. On March 21, 2012, the probate court awarded respondent her legal fees, entered an order determining the percentage of each beneficiary’s share in the trust (including appellant as an omitted spouse), and ordered that all distributions would be made after payment of court- approved trust expenses. Appellant did not timely appeal this order. On June 5, 2013, following respondent’s petition for a final accounting, the court approved additional trust expenses, from which appellant timely appealed. In this appeal, appellant challenges the probate court’s March 21, 2012 order awarding respondent her attorney fees. Appellant also challenges the probate court’s June 5, 2013 order awarding additional attorney fees, and other trust administration costs. She contends that all of the attorney fees were awarded in error. She also contends that her share of the trust property should be exempt from trust expenses, because she was not a beneficiary under the trust. Respondent has moved to dismiss portions of the appeal, reasoning that the March 21, 2012 order was immediately appealable, and that no timely appeal was made. She also urges that the matters decided in the March 21 order may not be challenged on appeal from the June 5, 2013 order. We agree that the March 21 order awarding attorney

2 fees and ordering that any distribution of the trust assets would be subject to trust expenses was an appealable order, and that appellant cannot challenge those orders in this appeal. What remains of this appeal is appellant’s challenge to the reasonableness of trust expenses of $14,413.28 awarded by the probate court. Finding no error with that order, we affirm. FACTUAL AND PROCEDURAL BACKGROUND Decedent established a living trust in 1999, naming his seven children as beneficiaries, including his daughter, respondent, who is the successor trustee. Decedent’s home, located on MacNeil Street in Mission Hills, was deeded to the trust. Decedent married appellant in 2004. However, the trust was never amended to include her as a beneficiary. Decedent passed away on January 31, 2008. On February 21, 2008, appellant sued respondent individually, and in her capacity as successor trustee, in civil court, asserting causes of action for breach of oral contract, specific performance, quiet title, declaratory relief, imposition of constructive trust, conversion, assault, and false imprisonment. Appellant alleged that decedent had promised appellant that upon his death, “the Property and all of his other assets would belong” to her. She alleged that respondent did not honor this agreement, and failed to acknowledge appellant’s exclusive ownership of the property. Appellant sought to quiet title to the property in her name. Respondent demurred to the complaint, and two more rounds of pleading ensued. In her first amended complaint, which was filed before the hearing on the demurrer, appellant newly alleged, as an alternative basis for relief, that she was an omitted spouse under Probate Code section 21610. Respondent again demurred on various grounds, conceding that appellant’s claim to be an omitted spouse “may or may not be true,” but identifying other deficiencies in the pleading, which are not relevant here. The trial court sustained the demurrer in part, and overruled it in part. In the second amended complaint, appellant sought declaratory relief as to her status as an omitted spouse under the trust, and appended a copy of the trust to the complaint. Respondent again demurred, this time contending that the probate court had

3 jurisdiction over appellant’s claims. The demurrer also asked the trial court to expunge the lis pendens that appellant recorded on the MacNeil property. The trial court sustained the demurrer, but concluded that a demurrer was not a proper mechanism to challenge the lis pendens. Appellant dismissed her complaint, without prejudice, on March 4, 2009. However, appellant did not withdraw the lis pendens. On March 3, 2009, appellant filed a petition in probate court for orders declaring her an omitted spouse, declaring her entitlement to an intestate share of the trust’s assets, and compelling an accounting of the trust’s assets and liabilities. On June 12, 2009, she filed a first amended petition, newly seeking an order “partitioning and compelling the sale of the real and personal property held by the trust so that proceeds may be divided among the parties in accordance with their respective interests therein.” Appellant alleged that upon decedent’s death, title to his property passed to her under California’s intestacy laws as an omitted spouse. On October 21, 2011, respondent filed a petition for orders affecting the administration of the trust. The petition conceded appellant’s status as an omitted spouse, and sought orders removing the lis pendens, granting respondent authority to sell the MacNeil property, approving the expenses for the administration of the estate, determining the distribution of shares of the trust (including an approval of appellant’s share, subject to the administrative expenses of the estate), and surcharging appellant’s share of the estate for respondent’s costs associated with appellant’s “bad faith” prosecution of her civil action. The petition alleged that respondent had incurred legal fees of $34,735.48 in defending appellant’s civil action. A total of $77,093.28 in legal fees and costs had been expended by the trust through June 30, 2011. Respondent argued that appellant’s position that she was entitled to all of decedent’s property was a “challeng[e] [to] the trust.” Respondent also claimed that appellant was wrongfully seeking to avoid her share of the estate’s administration expenses (by way of her petition seeking partition).

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

Related

In Re Matthew C.
862 P.2d 765 (California Supreme Court, 1993)
Stiebel v. Roberts
162 P.2d 461 (California Supreme Court, 1945)
Estate of Hanley v. Hanley
142 P.2d 423 (California Supreme Court, 1943)
Security-First National Bank v. Bixby
63 P.2d 875 (California Court of Appeal, 1936)
Estate of Lindauer
127 P.2d 589 (California Court of Appeal, 1942)
Estate of Richards
109 P.2d 923 (California Supreme Court, 1941)
Jones v. Superior Court
26 Cal. App. 4th 92 (California Court of Appeal, 1994)
Estate of Gilkison
77 Cal. Rptr. 2d 463 (California Court of Appeal, 1998)
Leader v. Cords
182 Cal. App. 4th 1588 (California Court of Appeal, 2010)
In Re Estate of Martin
86 Cal. Rptr. 2d 37 (California Court of Appeal, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
Gonzalez v. Thomas CA2/8, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gonzalez-v-thomas-ca28-calctapp-2015.