Marriage of Hopkins CA2/5

CourtCalifornia Court of Appeal
DecidedMarch 26, 2015
DocketB253345
StatusUnpublished

This text of Marriage of Hopkins CA2/5 (Marriage of Hopkins 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
Marriage of Hopkins CA2/5, (Cal. Ct. App. 2015).

Opinion

Filed 3/26/15 Marriage of Hopkins CA2/5 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

In re Marriage of KATHERINE and B253345, B254984 THOMAS HOPKINS. (Los Angeles County Super. Ct. No. BD419266)

KATHERINE HOPKINS,

Plaintiff and Respondent,

v.

LOUISE CAMP, Individually and as Trustee, etc.,

Defendant and Appellant.

APPEAL from a judgment and an order of Superior Court of Los Angeles County, Michelle Williams Court, Judge. Affirmed in part; reversed in part with directions. Gordon and Gordon Lawyers and Errol J. Gordon for Defendant and Appellant. Roni Keller for Plaintiff and Respondent. I. INTRODUCTION

Defendant,1 Louise Camp, appeals from an October 23, 2013 default judgment and a January 29, 2014 order denying her motion to set aside the default and default judgment. On August 16, 2011, plaintiff, Katherine Hopkins, obtained a judgment on reserved issues against her former husband, Thomas Hopkins, for spousal support and attorney’s fees. On October 31, 2012, plaintiff filed an amended complaint in joinder against the following defendants: Mr. Hopkins; Mr. Hopkins as trustee of the Thomas J. Hopkins Living Trust (Hopkins trust); defendant; and defendant as trustee of the LC Irrevocable Trust (LC trust). The October 23, 2013 judgment was entered on the amended complaint in joinder. In terms of the judgment, defendant argues: she was never made aware by the pleadings that she could be liable for spousal support owed by Mr. Hopkins to plaintiff; the damage award is excessive in that it exceeds $658,000 plus interest; and that the damage award is excessive in that there is insufficient evidence to support it. Finally, defendant argues the postjudgment motion to set aside her default and default judgment should have been set aside. We reverse the judgment as to the damages amount--it may not exceed $658,000 plus interest. And we affirm the postjudgment order refusing to set aside the default and the default judgment.

1 Ms. Camp was designated as “claimant” by the trial court. Ms. Hopkins was designated as “petitioner.” Because of the nature of the claim and to avoid confusion, we will refer to Ms. Camp as “defendant” and Ms. Hopkins as “plaintiff” for purposes of this appeal.

2 II. BACKGROUND

A. Procedural History Prior to Filing of the Amended Complaint In Joinder

On August 16, 2011, plaintiff obtained a judgment against Mr. Hopkins on reserved issues following their marital dissolution. The judgment required Mr. Hopkins to pay spousal support. This included: pendente lite support; arrearages; and additional support. Mr. Hopkins was also required to pay plaintiff’s attorney’s fees.

B. Amended Complaint in Joinder Against Defendant

On October 31, 2012, plaintiff filed her amended complaint in joinder. Plaintiff alleges the following: Mr. Hopkins failed to comply with the August 16, 2011 judgment’s terms; as of August 16, 2012, Mr. Hopkins owed plaintiff $444,118.76 for past-due spousal support and $218,231.64 for attorney’s fees; and defendant was married to Mr. Hopkins at all times mentioned in the amended complaint in joinder. The complaint in joinder contains extensive allegations concerning Mr. Hopkins’ failure to comply with this support obligation. The complaint in joinder alleges with specificity the terms of Mr. Hopkins’s spousal support duties owed to plaintiff. Further, the complaint in joinder identifies the amount of arrearages. According to the complaint in joinder, as of August 16, 2012, the total amount of arrearages is $444,118.76. Further, Mr. Hopkins owes plaintiff $218,231.64 for attorney fees. Also, according to the complaint in joinder, Mr. Hopkins and defendant had dissipated Mr. Hopkins’s assets and those of the Hopkins trust for purposes of preventing plaintiff from enforcing the judgment. And as noted, the complaint in joinder expressly identifies the judgment which includes the substantial arrearages for support and attorney fees. Plaintiff alleges three causes of action. Plaintiff’s first cause of action is for joinder based on fraudulent conveyance. On June 4, 2010, the trial court issued an order

3 naming Mr. Hopkins, trustee of the Hopkins trust, as an additional debtor. On October 7, 2011, the trial court issued an additional order naming the Hopkins trust as a judgment debtor. On December 30, 2011, the county recorder recorded an abstract of support judgment and abstract of judgment as a lien on Mr. Hopkins’s property. On March 30, 2012, the sheriff levied on real property owned by the Hopkins trust located at Westridge Road, Los Angeles (the Westridge property). On April 20, 2012, plaintiff filed an order to show cause why sale of the Westridge property should not occur. Mr. Hopkins was served with the order to show cause concerning the Westridge property on May 4, 2012. Prior to the hearing on the order to show cause, on June 20, 2012, Mr. Hopkins and the Hopkins trust transferred the Westridge property to defendant and the LC trust. Mr. Hopkins executed a trust transfer deed stating the conveyance was a gift with no consideration. On March 8, 2012, an order for appearance of a judgment debtor was issued to Mr. Hopkins ordering him to appear on June 13, 2012. The order for appearance of a judgment debtor was served on Mr. Hopkins along with a subpoena duces tecum on May 14, 2012. On May 23, 2012, plaintiff’s motion for appointment of a receiver over Mr. Hopkins’s assets was granted. The trial court directed plaintiff’s attorney to prepare an order and recommend the amount of the receiver’s bond. On June 8, 2012, Mr. Hopkins executed a written assignment of all of his membership units in the Spalding Surgical Center of Beverly Hills, LLC (the surgical center). The surgical center membership units were assigned from the Hopkins trust to defendant and the LC trust. Plaintiff alleges the transfers of the Westridge property and surgical center membership units to defendant and the LC trust were void or voidable as fraudulent conveyances. According to plaintiff, defendants acted intentionally to purposely dissipate Mr. Hopkins’s assets to defraud plaintiff and prevent her from enforcing the August 16, 2011 judgment on reserved issues. Plaintiff also alleges the transfers were made to prevent the court-appointed receiver from gaining control of the assets to satisfy the debt owed to her.

4 In the second cause of action, plaintiff alleges joinder based on conspiracy by all defendants. It is alleged Mr. Hopkins and defendant conspired to transfer the Hopkins trust’s interest in the Westridge property and surgical center membership units to her and the LC trust. In addition, according to the second cause of action, the conspiracy’s object was to prevent plaintiff from collecting her judgment against Mr. Hopkins. In her third cause of action, plaintiff seeks a declaration of rights as to all defendants. She seeks a declaration that the trust transfer deed of the Westridge property and the assignment of the surgical center membership units were fraudulent conveyances and that they be declared void. We now turn to the requested relief. On the first cause of action, plaintiff seeks: a declaration that all transfers of property between Mr.

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

Related

Vons Companies, Inc. v. Seabest Foods, Inc.
926 P.2d 1085 (California Supreme Court, 1996)
Elston v. City of Turlock
695 P.2d 713 (California Supreme Court, 1985)
Becker v. S.P v. Construction Co.
612 P.2d 915 (California Supreme Court, 1980)
Corona v. Lundigan
158 Cal. App. 3d 764 (California Court of Appeal, 1984)
Uva v. Evans
83 Cal. App. 3d 356 (California Court of Appeal, 1978)
Don v. Cruz
131 Cal. App. 3d 695 (California Court of Appeal, 1982)
Lee v. Ski Run Apartments Associates
249 Cal. App. 2d 293 (California Court of Appeal, 1967)
Taliaferro v. Davis
216 Cal. App. 2d 398 (California Court of Appeal, 1963)
Electronic Funds Solutions v. Murphy
36 Cal. Rptr. 3d 663 (California Court of Appeal, 2005)
Steven M. Garber & Associates v. Eskandarian
59 Cal. Rptr. 3d 1 (California Court of Appeal, 2007)
In Re Guardianship of Ariana K.
15 Cal. Rptr. 3d 817 (California Court of Appeal, 2004)
Stafford v. MacH
64 Cal. App. 4th 1174 (California Court of Appeal, 1998)
Shisler v. Sanfer Sports Cars, Inc.
53 Cal. Rptr. 3d 335 (California Court of Appeal, 2006)
Zamora v. Clayborn Contracting Group, Inc.
47 P.3d 1056 (California Supreme Court, 2002)
Los Defensores, Inc. v. Gomez
223 Cal. App. 4th 377 (California Court of Appeal, 2014)
Murray & Murray v. Raissi Real Estate Development, LLC
233 Cal. App. 4th 379 (California Court of Appeal, 2015)

Cite This Page — Counsel Stack

Bluebook (online)
Marriage of Hopkins CA2/5, Counsel Stack Legal Research, https://law.counselstack.com/opinion/marriage-of-hopkins-ca25-calctapp-2015.