Parkinson v. Meadows CA1/3

CourtCalifornia Court of Appeal
DecidedAugust 31, 2015
DocketA140409
StatusUnpublished

This text of Parkinson v. Meadows CA1/3 (Parkinson v. Meadows CA1/3) 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
Parkinson v. Meadows CA1/3, (Cal. Ct. App. 2015).

Opinion

Filed 8/31/15 Parkinson v. Meadows CA1/3 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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 THREE

GABRIELLE PARKINSON et al., Cross-complaints and Respondents, v. A140409 MICHAEL MEADOWS et al., (Humboldt County Cross-defendants and Appellants. Super. Ct. No. DR110237)

Michael Meadows, as a beneficiary of the Joyce Batchelor Trust, filed an action against Gabrielle and Douglas Parkinson seeking judicial supervision of the dissolution of a partnership between Joyce Batchelor and Gabrielle and Douglas Parkinson (Batchelor/Parkinson partnership) and for an accounting relative to the partnership’s assets, in particular, a rental property located in Eureka. Respondents Gabrielle Parkinson, Douglas Parkinson, and the Batchelor/Parkinson Partnership (hereafter collectively referred to as respondents) filed a cross-complaint against appellant Michael Meadows and his attorney appellant Carrie Gustafson. In their cross-complaint, respondents allege, in pertinent part, that appellants have wrongfully interfered with respondents’ ownership and management rights in the Eureka rental property. Respondents seek a declaration as to the ownership of the Eureka rental property and, like Meadows, an accounting of the assets of the Batchelor/Parkinson partnership, including the Eureka rental property. Appellants, in turn, filed separate motions to strike the cross-complaint as a “strategic lawsuit against public participation” pursuant to Code

1 of Civil Procedure1 section 425.16 (also hereafter referred to as the SLAPP or anti- SLAPP statute). In separate orders, the trial court denied the motions without prejudice. On this appeal, appellants contend the trial court erred when it denied their motions. Having reviewed the record and the briefs submitted by the parties, and for the reasons more fully explained below, we conclude the cross-complaint here is not a SLAPP suit. Accordingly, we shall remand the matter to the trial court with directions to amend its orders to reflect that appellants’ special motions to strike pursuant to section 425.16 are denied with prejudice. FACTS2 A. Meadows’ Complaint Michael Meadows, represented by Carrie Gustafson, initiated litigation against named defendants respondents Gabrielle Parkinson and Douglas Parkinson, seeking judicial supervision of the dissolution of a partnership between Joyce Batchelor (Meadows’ now deceased mother) and respondents Parkinsons (Batchelor/Parkinson partnership), and an accounting of partnership assets, in particular, a rental property in Eureka. In his second amended complaint (SAC), the operative pleading, Meadows alleged that in 1977, Batchelor and the Parkinsons purchased the Eureka rental property, pursuant to an oral partnership agreement. From 1977 until January 2009, when Batchelor died, Batchelor and the Parkinsons allegedly “conducted themselves as partners with respect to” the Eureka rental property. “Among other things, the parties reported one-half of the business income, expenses and depreciation on their respective federal income tax returns each and every year.”

1 All further unspecified statutory references are to the Code of Civil Procedure. 2 The opinion’s factual portion is taken from the parties’ pleadings and exhibits submitted in connection with appellants’ anti-SLAPP motions. However, our decision should not be read and we express no opinion on the accuracy of the “facts” as alleged in the parties’ pleadings.

2 Meadows further alleged that in 1977 Batchelor and the Parkinsons initially took title to the Eureka rental property as joint tenants with an undivided one-half interest, and in 1985 title was changed to tenants in common with an undivided one-half interest. Ten years later, Batchelor executed a trust and a “pour-over will,” giving her entire estate, including her undivided one-half interest in the Eureka rental property (as the “separate property of the settlor”), to the Joyce M. Batchelor 1995 Trust (hereafter the Batchelor Trust). Batchelor named herself as trustee, and named Kimberly Kollmeyer (Batchelor’s daughter and Meadows’ sister) and respondent Gabrielle Parkinson, as first and second successor trustees, respectively. The Batchelor Trust provided that on Batchelor’s death, one-half of the trust estate was to be distributed to Kollmeyer, and one-half of the trust estate was to be held by Kollmeyer (or a successor trustee) for the benefit of Meadows in a child’s trust. Meadows did not receive an interest in any specific trust asset.3 Similarly, in 2002, the Parkinsons transferred their undivided one-half interest in the Eureka rental property to the Douglas B. Parkinson & Gabrielle G. Parkinson Revocable Living Trust, in which the Parkinsons named themselves as trustees. Meadows further alleged that the Batchelor/Parkinson partnership dissolved, as a matter of law, 90 days after Batchelor’s death, but the Parkinsons had taken no apparent steps to wind up the partnership’s business. As a consequence, the Eureka rental property had allegedly significantly deteriorated, secured debt had increased, and there had been no accounting to anyone regarding an estimated monthly rent of $2,800 for the property’s four units. Meadows also claimed standing to pursue the litigation based on the following facts. Specifically, he alleged that on January 21, 2011, all three named beneficiaries (Meadows, Kollmeyer, and Bramlett) of the Batchelor Trust entered into a “settlement agreement,” (hereafter Batchelor Trust beneficiaries’ settlement agreement), whereby Meadows purported to obtain all right, title, and one-half ownership interest in the Eureka

3 Kollmeyer’s son, Aaron J. Bramlett, was named a contingent beneficiary under a grandchild’s trust in the event either or both Kollmeyer and Meadows failed to survive Batchelor.

3 rental property, and he became successor in interest to all claims and causes of actions related to that rental property. A quit claim deed was recorded by which Kollmeyer, individually, and as trustee of the Batchelor Trust, transferred the entire one-half ownership interest in the Eureka rental property to Meadows. The Parkinsons filed a demurrer to the SAC. In its ruling, the trial court concluded, in pertinent part, that Meadows had no right to sue “as a transferee” of the entire Batchelor Trust estate “via” the Batchelor Trust beneficiaries’ settlement agreement, because that agreement appeared to violate certain sections of the Probate Code. Because Meadows might have standing to sue as a Batchelor Trust beneficiary, however, the court refused to dismiss the SAC for lack of standing. As to the Parkinsons’ challenges to the substantive causes of action, the court dismissed without leave to amend the causes of action for breach of fiduciary duties, conversion of partnership funds, and financial elder abuse, on the ground that those claims were time-barred. Based on Meadows’ allegation that the Eureka rental property belonged to the Batchelor/Parkinson partnership, the court overruled the demurrer as to causes of action for judicial supervision of dissolution of the partnership, an accounting of the partnership funds, and imposition of a constructive trust for partnership assets.

B. Respondents’ Cross-Complaint Thereafter, in May 2013, respondents Parkinsons and the Batchelor/Parkinson Partnership filed a cross-complaint against appellant Meadows and appellant Carrie Gustafson, Meadows’ counsel.4 The cross-complaint set forth 15 causes of action.

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

Related

Applied Equipment Corp. v. Litton Saudi Arabia Ltd.
869 P.2d 454 (California Supreme Court, 1994)
Younan v. Equifax Inc.
111 Cal. App. 3d 498 (California Court of Appeal, 1980)
Department of Fair Employment & Housing v. 1105 Alta Loma Road Apartments, LLC
65 Cal. Rptr. 3d 469 (California Court of Appeal, 2007)
BAHARIAN-MEHR v. Smith
189 Cal. App. 4th 265 (California Court of Appeal, 2010)
Rothman v. Jackson
49 Cal. App. 4th 1134 (California Court of Appeal, 1996)
Haight Ashbury Free Clinics, Inc. v. Happening House Ventures
184 Cal. App. 4th 1539 (California Court of Appeal, 2010)
Lee v. Fick
37 Cal. Rptr. 3d 375 (California Court of Appeal, 2005)
Martinez v. Metabolife International., Inc.
6 Cal. Rptr. 3d 494 (California Court of Appeal, 2003)
Scott v. Metabolite International, Inc.
9 Cal. Rptr. 3d 242 (California Court of Appeal, 2004)
Peregrine Funding, Inc. v. Sheppard Mullin Richter & Hampton LLP
35 Cal. Rptr. 3d 31 (California Court of Appeal, 2005)
Kajima Engineering & Construction, Inc. v. City of Los Angeles
116 Cal. Rptr. 2d 187 (California Court of Appeal, 2002)
Equilon Enterprises v. Consumer Cause, Inc.
52 P.3d 685 (California Supreme Court, 2002)
City of Cotati v. Cashman
52 P.3d 695 (California Supreme Court, 2002)
Bergstein v. Stroock & Stroock & Lavan LLP
236 Cal. App. 4th 793 (California Court of Appeal, 2015)
Finton Construction, Inc. v. Bidna & Keys, APLC
238 Cal. App. 4th 200 (California Court of Appeal, 2015)
Rickley v. Goodfriend
212 Cal. App. 4th 1136 (California Court of Appeal, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
Parkinson v. Meadows CA1/3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/parkinson-v-meadows-ca13-calctapp-2015.