Lico v. Hopkins & Carley CA1/5

CourtCalifornia Court of Appeal
DecidedSeptember 22, 2014
DocketA140385
StatusUnpublished

This text of Lico v. Hopkins & Carley CA1/5 (Lico v. Hopkins & Carley CA1/5) 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
Lico v. Hopkins & Carley CA1/5, (Cal. Ct. App. 2014).

Opinion

Filed 9/22/14 Lico v. Hopkins & Carley CA1/5 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

FIRST APPELLATE DISTRICT

DIVISION FIVE

BETH ANN LICO, Plaintiff and Appellant, A140385 v. HOPKINS & CARLEY LLC et al., (San Mateo County Super. Ct. No. CIV508693) Defendants and Respondents.

Plaintiff and appellant Beth Ann Lico (appellant) filed a legal malpractice action against defendants and respondents Hopkins & Carley LLC and Jennifer Cunneen (Attorneys). The trial court granted Attorneys’ motion for summary judgment. We affirm. BACKGROUND In 2002, Attorneys assisted appellant and her former husband, Steven Lico, in the preparation of an estate plan. As part of the plan, the Lico Family Revocable Trust (“Trust”) was created. At the time, Mr. Lico held separate property interests in business entities. Appellant and Mr. Lico executed a Community Property Agreement (“Transmutation Agreement” or “Agreement”), prepared by Attorneys, under which Mr. Lico’s separate property interests in the business entities were transmuted into community property interests in the Trust. This resulted in appellant holding a community property interest in the business entities. Attorneys did not provide legal services to appellant after 2002.

1 In October 2006, appellant filed a Petition for Dissolution of Marriage in San Mateo County Superior Court. The Superior Court appointed Neville K. Spadafore as “Temporary Judge” to preside over the dissolution. During those proceedings, Mr. Lico challenged the Transmutation Agreement, claiming he had not understood the full legal consequences when he signed it. He argued the Agreement was unenforceable. The dissolution court bifurcated the issue for determination in advance of the other issues in the proceeding. Over several days in September and October 2007, the court held a trial to determine whether “the property transmutations created by the Licos’ execution of their estate planning documentation on December 3, 2002 [should] be enforced by the Court or … be found to be unenforceable pursuant to applicable equitable and legal principles of California Law.” On January 25, 2008, the dissolution court filed its “Statement of Decision Re Validity/ Enforceability of Transmutation of Property” (“January 2008 Decision”), finding the Transmutation Agreement was unenforceable. The court found that, due to Attorneys’ omissions, Mr. Lico did not understand the legal effect of the estate planning documents he signed. The court held that each party’s separate property interests, which were otherwise transmuted into community property pursuant to the Transmutation Agreement, were reconfirmed back to each party as separate property. The court stated, “[t]he substance of this Statement of Decision will ultimately be incorporated into the” dissolution judgment, but the court also indicated a willingness to “certify the matter for independent appeal, as the issue . . . was determined pursuant to bifurcation for separate trial in advance of the disposition of all other outstanding dissolution of marriage issues in this case.” There was no such independent appeal. In 2007 and 2008, appellant incurred over $120,000 in attorney’s fees and costs litigating the Transmutation Agreement’s enforceability. Following the January 2008 Decision, appellant removed from her income and expense declaration any reference to ownership interests in the partnerships that had been included in the Agreement.

2 In May 2010, appellant filed a motion seeking an order that Mr. Lico pay the $120,000 in attorney fees and costs she had incurred in litigation regarding the Transmutation Agreement. Appellant asserted, “the Transmutation Agreement was ‘rescinded’ due to [Mr. Lico’s] unilateral mistake or the legal malpractice by Jennifer Cunneen or some combination of both.” The court denied the motion. On October 6, 2010, the Judgment of Dissolution was filed. On September 28, 2011, appellant filed the present legal malpractice action. She alleged Attorneys provided legal services to her in December 2002 that were below the applicable standard of care and resulted in the unenforceability of the Transmutation Agreement. She alleged she was “damaged by having to incur attorneys fees and costs defending the enforceability of the [Transmutation Agreement], by having to file and prosecute an appeal defending the [Transmutation Agreement], and by being denied the benefit of having the [Transmutation Agreement] enforceable.” Attorneys moved for summary judgment on the ground that appellant suffered “actual injury” by January 2008 at the latest, and, therefore, her September 2011 suit was untimely. The trial court granted the motion and subsequently denied appellant’s motion for new trial. This appeal followed. DISCUSSION “Because a motion for summary judgment raises only questions of law, we independently review the parties’ supporting and opposing papers and apply the same standard as the trial court to determine whether there exists a triable issue of material fact. [Citations.] . . . We liberally construe the evidence in support of the party opposing summary judgment [citation], and assess whether the evidence would, if credited, permit the trier of fact to find in favor of the party opposing summary judgment under the applicable legal standards.” (Truong v. Glasser (2009) 181 Cal.App.4th 102, 109–110 (Truong).)

3 Section 340.6, subdivision (a) of the Code of Civil Procedure1 (hereafter “Section 340.6(a)”) specifies the statute of limitations applicable to legal malpractice claims. (Truong, supra, 181 Cal.App.4th at p. 110.) The cause of action must be filed “within one year after the plaintiff discovers, or through the use of reasonable diligence should have discovered, the facts constituting the wrongful act or omission, or four years from the date of the wrongful act or omission, whichever occurs first.” (§ 340.6(a).) Section 340.6(a) also includes a tolling provision, which provides in part that “[I]n no event shall the time for commencement of legal action exceed four years except that the period shall be tolled during the time that any of the following exist: [¶] (1) The plaintiff has not sustained actual injury. . . .” Attorneys’ alleged malpractice occurred in December 2002, when they prepared the Transmutation Agreement without properly advising Mr. Lico as to the effect of the Agreement. Appellant does not dispute Attorneys’ assertion that she discovered the alleged malpractice by, at the latest, the time of the January 2008 Decision, which appellant describes as reading “like a malpractice complaint against Jennifer Cunneen.” Moreover, appellant referenced the possibility that Attorneys had committed malpractice when she moved for attorney fees in May 2010. Accordingly, appellant’s September 2011 legal malpractice action was untimely unless the statute of limitations period was tolled. Appellant argues for tolling under Section 340.6(a)(1), contending she did not suffer “actual injury” until the dissolution judgment was filed in October 2010. “There is no bright-line rule to apply in determining when actual injury has occurred within the meaning of section 340.6. [Citation.]” (Truong, supra, 181 Cal.App.4th at p. 111.) “Instead, actual injury issues require examination of the particular facts of each case in light of the alleged wrongful act or omission.” (Jordache Enterprises, Inc. v. Brobeck, Phleger & Harrison (1998) 18 Cal.4th 739, 761, fn.

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

Related

Truong v. Glasser
181 Cal. App. 4th 102 (California Court of Appeal, 2009)
ITT Small Business Finance Corp. v. Niles
885 P.2d 965 (California Supreme Court, 1994)
Jordache Enterprises Inc. v. Brobeck
18 Cal. 4th 739 (California Supreme Court, 1998)
Callahan v. Gibson, Dunn & Crutcher LLP
194 Cal. App. 4th 557 (California Court of Appeal, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Lico v. Hopkins & Carley CA1/5, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lico-v-hopkins-carley-ca15-calctapp-2014.