Marriage of White and Hunter CA1/2

CourtCalifornia Court of Appeal
DecidedDecember 23, 2020
DocketA157398
StatusUnpublished

This text of Marriage of White and Hunter CA1/2 (Marriage of White and Hunter CA1/2) 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 White and Hunter CA1/2, (Cal. Ct. App. 2020).

Opinion

Filed 12/23/20 Marriage of White and Hunter CA1/2 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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 TWO

In re the Marriage of MORRIS HENRY WHITE and LINDA LUE HUNTER.

MORRIS HENRY WHITE, Petitioner and Respondent, A157398 v. (Alameda County LINDA LUE HUNTER, Super. Ct. No. HF05207861) Respondent and Appellant.

Appellant Linda Lue Hunter, deceased, through her successor in interest, Micheaux Lucas, appeals the court’s postjudgment order granting the motion of respondent Morris Henry White to strike Hunter’s memorandum of costs after judgment, in which she had requested attorney fees incurred to enforce an underlying judgment; denying Hunter’s request for attorney fees; and ordering Hunter and/or Hunter’s counsel to reimburse White $17,231 in this matter arising after dissolution of the parties’ marriage. On appeal, Hunter contends (1) the court abused its discretion when it granted White’s motion to strike Hunter’s memorandum of costs and denied Hunter’s request for attorney fees, and (2) White did not demonstrate

1 duress justifying reimbursement of the attorney fees he had already paid. We shall affirm the court’s order. BACKGROUND General Background The parties married in August 2003, and separated in January 2005. In April 2005, White filed a petition for dissolution of marriage, and judgment of dissolution was entered on July 18, 2007. On October 4, 3007, after Hunter filed an order to show cause re contempt and White failed to appear at the scheduled hearing on the order to show cause, the court issued a bench warrant for White. At a hearing on March 4, 2008, White appeared, the bench warrant was recalled, and the court adopted a stipulation and order of the parties as an order of the court. That stipulation and order provided in relevant part that, no later than May 4, 2008, White would pay Hunter $18,000, pursuant to the parties’ marital settlement agreement signed on November 2, 2006, as well as $2,000 in attorney fees. The stipulation and order further provided: “Should payment not be made by the date set . . . above, [White] shall be responsible for [Hunter’s] attorney’s fees and costs in enforcing the payment arrangement as set forth above.” After White failed to make the agreed upon payment of $20,000 to Hunter by May 4, 2008, minute orders reflect that a number of hearings were held on that issue between 2008 and 2011, which included, inter alia, a January 27, 2009 minute order showing the matter was “dropped from the Calendar per stipulation of the parties.” On October 17, 2011, Hunter recorded an abstract of judgment in Alameda County, where White owned real property that had been granted to him as his separate property in the March 4, 2008 order. Thereafter, a February 8, 2012 minute order stated

2 that the court “adopts the written agreement of the parties as the court order.”1 The record does reflect any court activity from February 2012 until shortly after Steven G. Opperwall was added as one of Hunter’s attorneys in October 2016. On November 3, 2016, Opperwall filed a “Memorandum of Costs after Judgment, Acknowledgement of Credit, and Declaration of Accrued Interest” (memorandum of costs) on Hunter’s behalf, requesting a total of $19,897.55 in postjudgment costs pursuant to the March 8, 2004 stipulation and order, which included $19,752.55 in attorney fees incurred on “various” dates. On January 27, 2017, Opperwall filed an “Application for and Renewal of Judgment” on behalf of Hunter, which requested a renewal of money judgment in the amount of $57,260.91. In addition to the original $20,000 included in the 2004 stipulation and order, the application listed $19,897.55 in costs, including attorney fees of $19,752.55; $17,333.36 in postjudgment interest; and a $30 filing fee for the renewal application. On February 15, 2017, White filed a request to vacate the renewal of judgment and for sanctions, stating that he was unaware of any proceedings in the case since February 2012, and questioning the $19,897.55 in costs after judgment included in the renewal of judgment. On May 3, White also filed a request for an order that the memorandum of costs filed by Opperwall be set

1 The agreement to which the court referred does not appear to be included in the record on appeal. However, in a 2017 declaration, White described the February 8, 2012 hearing as involving “my claim of exemption regarding a levy on my bank account. I was able to establish that most of the funds in my account were from my monthly pension benefit. The Sheriff was ordered to release the funds to me other than $550.00, which was distributed to Respondent.”

3 aside based on inadvertence or excusable neglect, pursuant to Code of Civil Procedure section 473.2 At the July 20, 2017 hearing on these issues, the trial court (Hon. Delia Trevino) stated: “At our last hearing I said I needed some justification for $19,000 in attorney’s fees. Why is there not a declaration? I asked opposing counsel [Opperwall], Do you have anything to support that? Because, yes, it is striking to me that in 2011 attorney’s fees and costs were $25 and in 2016 they were at $19,000 but that’s not the first question I have to ask. [¶] First, I have to know that procedurally everybody did what they were supposed to do. Unfortunately, your client failed so whether or not I think $19,000 is fair, whether or not . . . that’s something I would have granted if I had been reviewing it in due course I can’t say. But your client didn’t do what was required of him by the statute so I’m going to deny your motion to set aside the judgment.” On August 11, 2017, the court entered an order denying White’s request for relief under section 473 for failure to file a motion to tax costs within the statutory period after being served with the memorandum of costs. The court also denied White’s request to vacate the renewal of judgment. Background Directly Relevant to the Issues Raised on Appeal On November 17, 2018, Opperwall, Hunter’s attorney, filed another memorandum of costs on her behalf, requesting $17,442.25 for costs incurred during the previous two years, which included $17,231.25 in attorney fees. On November 20, 2018, White filed a “Motion to Strike Memorandum of Costs and/or Tax Costs” (motion to strike/tax costs), arguing that (1) Hunter had recently died and her attorney could only file a memorandum of costs as

2 All further statutory references are to the Code of Civil Procedure unless otherwise indicated.

4 an attorney for Hunter’s estate or a successor in interest, and (2) the attorney fees requested required the filing of a noticed motion, not a motion to tax costs. At the January 2, 2019 hearing on White’s motion to strike/tax costs,3 the trial court (Hon. S. Raj Chatterjee) first said that it expected Opperwall to file any necessary documents to permit Hunter’s daughter to become a successor in interest in the matter. The court then addressed the attorney fees issue and White’s attorney, Ronald W. Summerour, argued that the fees requested in the memorandum of costs were both outside the scope of the stipulation and order and unreasonable. The court told Opperwall that it wanted to see the actual bills to determine what the fees were incurred for and if they were reasonable.

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

Related

People v. Stanley
897 P.2d 481 (California Supreme Court, 1995)
Rich & Whillock, Inc. v. Ashton Development, Inc.
157 Cal. App. 3d 1154 (California Court of Appeal, 1984)
Crosstalk Productions, Inc. v. Jacobson
76 Cal. Rptr. 2d 615 (California Court of Appeal, 1998)
Sanai v. Saltz
170 Cal. App. 4th 746 (California Court of Appeal, 2009)
Paulus v. Bob Lynch Ford, Inc.
43 Cal. Rptr. 3d 148 (California Court of Appeal, 2006)
Gray1 CPB, LLC v. SCC Acquisitions, Inc.
233 Cal. App. 4th 882 (California Court of Appeal, 2015)
In re Marriage of Minkin
11 Cal. App. 5th 939 (California Court of Appeal, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
Marriage of White and Hunter CA1/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/marriage-of-white-and-hunter-ca12-calctapp-2020.