Hamilton Court v. East Olympic CA2/5

CourtCalifornia Court of Appeal
DecidedMarch 12, 2015
DocketB253511
StatusUnpublished

This text of Hamilton Court v. East Olympic CA2/5 (Hamilton Court v. East Olympic 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
Hamilton Court v. East Olympic CA2/5, (Cal. Ct. App. 2015).

Opinion

Filed 3/12/15 Hamilton Court v. East Olympic CA2/5 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

HAMILTON COURT, LLC et al., B253511

Plaintiffs and Appellants, (Los Angeles County Super. Ct. No. BC437727) v.

EAST OLYMPIC, L.P. et al.,

Defendants and Respondents.

APPEAL from an order of the Superior Court of Los Angeles County, Susan Bryant-Deason, Judge. Affirmed. Vivoli Saccuzzo, Michael W. Vivoli and Jason P. Saccuzzo, for Plaintiffs and Appellants. Troygould PC, Jeffrey W. Kramer, Annmarie Mori and Jacob M. Harper, for Defendants and Respondents. I. INTRODUCTION

Plaintiffs, Hamilton Court, LLC and 3650 Olympic, LLP appeal from an order imposing attorney’s fees against them. Defendants, East Olympic, L.P. and Jack Wilder, prevailed on appeal against plaintiffs in a dispute regarding a quiet title cause of action for an easement. We issued a published decision in favor of defendants in Hamilton Court, LLC v. East Olympic, L.P. (2013) 215 Cal.App.4th 501, 505-506 (Hamilton Court). Following remittitur issuance, defendants successfully moved for attorney’s fees incurred during the trial and on appeal. We affirm the order granting defendants their attorney’s fees. II. BACKGROUND

A. Factual and Procedural Background Prior to the Pending Appeal

The prior factual and procedural background in this case is summarized in our prior published opinion. We recite the background necessary for purposes of our appeal. East Olympic, L.P. once owned an entire city block in Los Angeles, including two parcels of adjacent real property; the Angelus (lot 35) and the Wilder (lot 36) properties. East Olympic, L.P. had a three-story building on the Angelus property. The three-story building encroached on the Wilder property lot line. The Wilder property consisted of: a one-story building; a two-story building; and an adjacent yard and shed. The yard and shed encroached on the Angelus property. East Olympic, L.P. sold the three-story building on the Angelus property to the Angelus Building Partnership in 1983. East Olympic, L.P. retained ownership of the yard and shed on the Wilder property. Rather than legally split the lots, East Olympic, L.P. and Angelus Building Partnership entered into an easement agreement in 1994. The easement agreement was recorded on May 12, 1994.

2 The easement agreement described the two easements, which we refer to as the East Olympic easement and the Angelus easement. The East Olympic easement consisted of the area on lots 35 and 36. This is where the yard and shed belonging to East Olympic, L.P. encroached on the Angelus property. The Angelus easement was the area where the three-story building encroached on the Wilder property. On March 29, 2005, plaintiffs acquired the Angelus property as tenants in common subject to the easement agreement. On May 16, 2005, East Olympic, L.P. sold the Wilder property to Hamilton Court, LLC and Venice National Group, LLC as tenants in common. This sale was memorialized by a February 22, 2005 purchase contract. East Olympic, L.P. sold the Wilder property for $3.8 million, consisting of $800,000 in cash and a $3 million promissory note. The $3 million promissory note was payable to East Olympic, L.P. The purchasers executed a first deed of trust in favor of East Olympic, L.P. The trust deed created a security interest in the Wilder property and the East Olympic easement. Before the close of escrow, East Olympic, L.P. approved adding language to the promissory note and trust deed. This additional language created a priority in terms of the trust deed. The proviso states, “[If] such transfer is made subject to the Trustor’s promissory note and this Deed of Trust and does not affect the priority of this Deed of Trust in any manner whatsoever.” In July 2005, Venice National Group, LLC quitclaimed its interest in the Wilder property to 3650 Olympic, LLP. In 2008, plaintiffs ceased making payments due under the promissory note. East Olympic, L.P. foreclosed under the trust deed and reacquired the Wilder property in a 2009 foreclosure sale. On May 14, 2010, plaintiffs filed a complaint against defendants alleging: contract breach; fraud in inducement; implied covenant breach; and to quiet title. The quiet title claim concerned whether the East Olympic easement still existed after plaintiffs owned both the Wilder and Angelus properties. The first three causes of action concerned the purchase contract involving the Wilder property.

3 Plaintiffs filed their second amended complaint on February 9, 2011. Plaintiffs alleged as their first three causes of action contract breach, fraud in inducement and rescission. On March 10, 2011, defendants filed a cross-complaint. Defendants asserted that if plaintiffs prevailed to quiet title as to the East Olympic easement, then the Angelus easement should likewise be extinguished. On August 11, 2011, plaintiffs dismissed their first three causes of action pertaining to the purchase contract without prejudice. On October 4-5, 2011, trial was held. Thereafter, the trial court ruled the merger doctrine under Civil Code section 811 applied so as to extinguish the East Olympic easement. The trial court entered judgment in favor of plaintiffs and against defendants. On appeal, we held the merger doctrine was inapplicable because “plaintiffs in effect stipulated that there would be no merger under Civil Code section 811” so long as the trust deed remained in effect. (Hamilton Court, supra, 215 Cal.App.4th at p. 506.) We instructed the trial court to quiet title over the East Olympic easement in favor of East Olympic, L.P. As a result, the judgment was reversed.

B. Defendants’ Attorney’s Fees Motion

Following the reversal, defendants filed their attorney’s fees motion on October 7, 2013. In their moving papers, defendants argued contractual attorney’s fees were authorized pursuant to Code of Civil Procedure section 1033.5, subdivision (a)(10)(A). Defendants relied upon provisions in both the easement agreement and the trust deed. Section 13.4 of the easement agreement provides, “Should it be necessary for either party to commence any legal action or arbitration proceeding to enforce the terms or conditions hereof, the prevailing party in such action or arbitration shall be entitled to recover from the unsuccessful party reasonable legal fees, costs and expenses incurred by the prevailing party in the prosecution, defense, or arbitration of such action.” Section A(3) of the trust deed states: “To protect the security of the Deed of Trust, Trustor [plaintiffs] agrees: [¶] . . . [¶] (3) To appear in and defend any action or proceeding purporting to

4 affect the security hereof . . .; and to pay all costs and expenses, including . . . attorney’s fees in a reasonable sum, in any action or proceeding in which Beneficiary [East Olympic, L.P.] . . . may appear, and in any suit brought by Beneficiary to foreclose this Deed.” Defendants argued both provisions provided independent bases to recover attorney’s fees from plaintiffs. Plaintiffs opposed defendants’ attorney’s fees motion. They argued the easement agreement provision did not apply because they did not commence a legal action to enforce the terms of the contract. Plaintiffs asserted the trust deed provision did not apply under the anti-deficiency rule of Code of Civil Procedure section 580d.

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

Related

In Re TOBACCO CASES I
216 Cal. App. 4th 570 (California Court of Appeal, 2013)
Maynard v. BTI Group, Inc.
216 Cal. App. 4th 984 (California Court of Appeal, 2013)
Hamilton Court, LLC v. East Olympic, L.P.
215 Cal. App. 4th 501 (California Court of Appeal, 2013)
Reynolds Metals Co. v. Alperson
599 P.2d 83 (California Supreme Court, 1979)
Amtower v. Photon Dynamics, Inc.
71 Cal. Rptr. 3d 361 (California Court of Appeal, 2008)
Sessions Payroll Management, Inc. v. Noble Construction Co.
101 Cal. Rptr. 2d 127 (California Court of Appeal, 2000)
Bell v. Vista Unified School District
98 Cal. Rptr. 2d 263 (California Court of Appeal, 2000)
Akins v. ENTERPRISE RENT-A-CAR CO.
94 Cal. Rptr. 2d 448 (California Court of Appeal, 2000)
Acree v. General Motors Acceptance Corp.
112 Cal. Rptr. 2d 99 (California Court of Appeal, 2001)
Zipusch v. LA Workout, Inc.
66 Cal. Rptr. 3d 704 (California Court of Appeal, 2007)
In Re Marriage of Arceneaux
800 P.2d 1227 (California Supreme Court, 1990)
Kaufman v. Diskeeper Corp.
229 Cal. App. 4th 1 (California Court of Appeal, 2014)
Holguin v. Dish Network LLC
229 Cal. App. 4th 1310 (California Court of Appeal, 2014)
Pellegrino v. Robert Half International, Inc.
182 Cal. App. 4th 278 (California Court of Appeal, 2010)
Toro Enterprises, Inc. v. Pavement Recycling Systems, Inc.
205 Cal. App. 4th 954 (California Court of Appeal, 2012)
Nemecek & Cole v. Horn
208 Cal. App. 4th 641 (California Court of Appeal, 2012)
Zintel Holdings v. McLean
209 Cal. App. 4th 431 (California Court of Appeal, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Hamilton Court v. East Olympic CA2/5, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hamilton-court-v-east-olympic-ca25-calctapp-2015.