LLP Mortgage, Ltd. v. Bizar

24 Cal. Rptr. 3d 598, 126 Cal. App. 4th 773
CourtCalifornia Court of Appeal
DecidedJanuary 24, 2005
DocketB172072
StatusPublished
Cited by7 cases

This text of 24 Cal. Rptr. 3d 598 (LLP Mortgage, Ltd. v. Bizar) 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
LLP Mortgage, Ltd. v. Bizar, 24 Cal. Rptr. 3d 598, 126 Cal. App. 4th 773 (Cal. Ct. App. 2005).

Opinion

Opinion

GRIMES, J.

Appellants were defendants below and appeal from the grant of summary judgment in favor of the plaintiff in an action for breach of a promissory note and a common count for money lent. Appellants also contend the trial court erred in denying their motion for change of venue from Los Angeles County to Ventura County. We find the court did not abuse its discretion in denying the motion to transfer venue, and respondent was entitled to judgment as a matter of law, and we affirm the judgment.

BACKGROUND

Respondent LPP Mortgage, Ltd. is the assignee of a promissory note made by appellants B. Gordon and Helene Bizar and delivered to the United States Small Business Administration (SBA). In July 1992, appellants borrowed $112,500 from the SBA to make repairs to a house they owned in Malibu, and they secured the loan with a third trust deed on the Malibu property. In December 1998, the senior lienholder foreclosed on the Malibu property when appellants still owed the SBA $72,213.17, and SBA became a “sold out junior lienholder.” SBA assigned the promissory note to respondent in April 2001. Respondent filed this lawsuit, alleging two causes of action, for breach of the promissory note and a common count for money lent, in August 2002.

DISCUSSION

The Trial Court Did Not Abuse its Discretion in Denying the Motion to Transfer Venue From Los Angeles County to Ventura County *

Respondent Was Entitled to Summary Judgment as a Matter of Law

“On appeal after a motion for summary judgment has been granted, we review the record de novo, considering all the evidence set forth in the *776 moving and opposition papers except that to which objections have been made and sustained. [Citation.]” (Guz v. Bechtel National, Inc. (2000) 24 Cal.4th 317, 334 [100 Cal.Rptr.2d 352, 8 P.3d 1089].) In ruling on the motion, the court must consider all of the evidence and all of the inferences reasonably drawn therefrom, and must view such evidence and such inferences in the light most favorable to the opposing party. (Aguilar v. Atlantic Richfield Co. (2001) 25 Cal.4th 826, 843 [107 Cal.Rptr.2d 841, 24 P.3d 493].)

The moving party bears the initial burden “to make a prima facie showing of the nonexistence of any genuine issue of material fact.” (Aguilar v. Atlantic Richfield Co., supra, 25 Cal.4th at pp. 845, 853.) “A prima facie showing is one that is sufficient to support the position of the party in question.” (Id. at p. 851.) The burden of the moving party is to “persuade the court that there is no material fact for a reasonable trier of fact to find . . . .” (Id. at p. 850, fn. 11.)

“All doubts as to whether any material, triable issues of fact exist are to be resolved in favor of the party opposing summary judgment. [Citation.]” (Barber v. Marina Sailing, Inc. (1995) 36 Cal.App.4th 558, 562 [42 Cal.Rptr.2d 697].)

Appellants contend the trial court erred in granting summary judgment in favor of respondent because respondent did not provide competent evidence to prove it was entitled to judgment, and there were disputed issues of fact with respect to their affirmative defenses that the action was barred by the statute of limitations, waiver, laches, and estoppel. We conclude that respondent proved it was entitled to judgment on the basis of admissible evidence, and appellants failed to offer competent evidence of any disputed issue of material fact.

Respondent relied on the declaration of Peter Gilkey to authenticate the loan documents and SBA’s assignment of the promissory note to respondent. Mr. Gilkey declared he was the litigation manager of a bank which acted as loan service agent for respondent and that all records of appellants’ indebtedness on the SBA loan “are kept and maintained in the ordinary course of business under my supervision and control.” Appellants did not offer any evidence in their separate statement of facts, or otherwise, tending to show that the loan documents attached to the Gilkey declaration were not true copies of their SBA loan. Instead, they objected that the loan documents were inadmissible hearsay, lacked foundation, and were “subject to proof at trial by *777 the submission of original authenticated documents.” The trial court did not rule on these objections and, therefore, we consider this evidence in evaluating whether respondent has met-his burden. (Code Civ. Proc., § 437c, subds. (b) and (c); Golden West Baseball Co. v. Talley (1991) 232 Cal.App.3d 1294, 1301, fn. 4 [284 Cal.Rptr. 53].) We' conclude that respondent submitted substantial credible evidence that Mr. Gilkey was the custodian of respondent’s records of the SBA loan to appellants and, as such,, he was competent to establish the authenticity of the loan documents. 2 Appellants, did not offer any evidence to dispute respondent’s proof of the ¿mount due and unpaid on the promissory note.

Turning to appellants’ contention that there, were triable issues of fact regarding their affirmative defenses, we will address first the defense of the statute of limitations. Appellants assert this action is barred by the four-year statute of limitations for breach of contract actions, presumably, Code of Civil Procedure section 337. They contend the statute was triggered on September 2, 1997, when the senior lienholder appointed a trustee to conduct a foreclosure sale of the Malibu property that collateralized the promissory note. Thus, they argue the last date to timely sue for breach of the promissory note and on the common count was September 2, 2001, and since this action was filed on August 2, 2002, it is- time-barred.

Respondent contends that the applicable limitations period is six years under either federal or California law, and this action is not time-barred even if it accrued on December 1, 1996, when appellants first defaulted on the SBA loan, the earliest date on which any statute of limitations could be deemed to have been triggered. Respondent primarily relies on the six-year federal statute applicable to actions by the federal government to recover damages for breach of contract found in 28 United States Code section *778 2415(a). 3 Respondent argues that, if this court finds the action is limited by California and not federal law, then the applicable limitations period is six years, as codified in California Uniform Commercial Code section 3118. We conclude that the federal statute of limitations governs and that, since the earliest evidence of breach triggering the statute is December 1, 1996, this action is not time-barred.

Both California and federal authorities establish that, as an assignee of an SBA loan, respondent is entitled to the benefit of the federal statute of limitations in enforcing appellants’ promissory note.

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

Related

Sun v. The Permanente Medical Group, Inc. CA6
California Court of Appeal, 2022
Unifund CCR v. Dear
California Court of Appeal, 2015
Unifund CCR, LLC v. Dear
243 Cal. App. Supp. 4th 1 (Appellate Division of the Superior Court of California, 2015)
Conway v. County of Tuolumne
231 Cal. App. 4th 1005 (California Court of Appeal, 2014)
McNeill v. McCann CA4/1
California Court of Appeal, 2014
Westamerica Bank v. Madjlessi CA1/5
California Court of Appeal, 2013

Cite This Page — Counsel Stack

Bluebook (online)
24 Cal. Rptr. 3d 598, 126 Cal. App. 4th 773, Counsel Stack Legal Research, https://law.counselstack.com/opinion/llp-mortgage-ltd-v-bizar-calctapp-2005.