Phillips v. Scott

446 F. Supp. 2d 70, 2006 U.S. Dist. LEXIS 67436, 2006 WL 2597891
CourtDistrict Court, D. Connecticut
DecidedSeptember 8, 2006
Docket3:04 CV 2059(JGM)
StatusPublished
Cited by6 cases

This text of 446 F. Supp. 2d 70 (Phillips v. Scott) is published on Counsel Stack Legal Research, covering District Court, D. Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Phillips v. Scott, 446 F. Supp. 2d 70, 2006 U.S. Dist. LEXIS 67436, 2006 WL 2597891 (D. Conn. 2006).

Opinion

RULING ON DEFENDANT’S MOTION FOR SUMMARY JUDGMENT

MARGOLIS, United States Magistrate Judge.

On December 6, 2004, plaintiff Chandler Phillips commenced this diversity action against his sister, defendant Marilyn Alice Scott, as the trustee of the Ann Lloyd Phillips Trust, an irrevocable trust created on or about May 8, 1998 [the “Trust”], for unjust enrichment (Count One) and an accounting of the assets of the Trust (Count Two). (Dkt.# 1). On January 10, 2005, defendant filed her Answer, with four affirmative defenses. (Dkt.# 8). On September 14, 2005, the parties consented to trial before this Magistrate Judge. (Dkt.# 12). Thereafter, on December 6, 2005, defendant filed her pending Motion for Summary Judgment with brief and Local Rule 56(a)l Statement in support. 1 (Dkt.# 19). Plaintiff filed his brief, affidavit and Local Rule 56(a)2 Statement in opposition on June 7, 2006. (Dkt. #30. 2 See also Dkts. ## 16, 20-29). Defendant filed her reply brief on July 27, 2006. (Dkt. # 33. See also Dkts. ## 31-32).

For the reasons stated below, defendant’s Motion for Summary Judgment (Dkt.# 19) as to Count One of plaintiffs Complaint is granted.

I. FACTUAL BACKGROUND

The following factual summary is drawn from defendant’s Local Rule 56(a)l Statement of Facts, filed December 6, 2006 (Dkt.# 19)[“Defendant’s Statement”] and plaintiffs Local Rule 56(a)2 Statement of Facts, filed June 7, 2006 (Dkt.# 30)[“Plain-tiffs Statement”], and the accompanying affidavit, deposition testimony and exhibits. Such factual summary, therefore, does not represent factual findings of the Court.

Plaintiff alleges that in 1974 he entered into an agreement with his mother and father, Ann Lloyd Phillips [“Ann Phillips”] and Chandler Arza Phillips, concerning property they occupied as their home in LaCanada, California [“LaCanada Agreement”]. (Defendant’s Statement ¶ 1; 3 Plaintiffs Statement ¶ 1; Plaintiffs Depo. at 10). Under the LaCanada Agreement, plaintiff was to pay the mortgage, insurance and taxes on the LaCanada property. In return, plaintiff claims he was to receive the property itself on the death of the last survivor of his parents, or was to receive either the property itself or the proceeds *74 of its sale at the time it was sold or vacated by the last of his parents. (Defendant’s Statement ¶ 2; Plaintiffs Statement ¶2; Plaintiffs Depo. at 19-20). In July 1975, plaintiffs father died and his mother succeeded to his interest in the LaCanada property. (Defendant’s Statement ¶ 3; Plaintiffs Statement ¶ 3). In 1975, Ann Phillips executed a deed making the plaintiff a joint tenant with her in the LaCana-da property. (Defendant’s Statement ¶ 4; Plaintiffs Statement ¶ 4; Plaintiffs Depo. at 11). In December 1978, plaintiff deeded his interest in the LaCanada property back to his mother, for the purpose of removing assets in his name as he was then concerned about being made a defendant in a medical malpractice action. (Defendant’s Statement ¶ 5; Plaintiffs Statement ¶ 5; Plaintiffs Depo. at 14-15; see Quitclaim Deed). According to plaintiff, who did not seek the advice of counsel at that time, he relied on his mother’s statements that their oral agreement would remain in full force and effect even though he executed the deed which she prepared. (Id.). Plaintiff claims that he made payments under the LaCanada Agreement, ultimately totaling between $88,000 and $90,000. (Defendant’s Statement ¶ 6; Plaintiffs Statement ¶ 6; Plaintiffs Depo. at 50). 4

Plaintiff claims that beginning in September 1997, he and his mother had conversations in which his mother told plaintiff that she was interested in selling the LaCanada property and moving to Connecticut to live with her daughter, defendant Marilyn Scott, and her family. (Defendant’s Statement ¶ 7; Plaintiffs Statement ¶ 7; Plaintiffs Depo. at 23-24). On May 2, 1998, plaintiff learned in a telephone conversation with Ann Phillips that the LaCanada property had been sold in late April 1998. (Defendant’s Statement ¶ 8; Plaintiffs Statement ¶ 8; Plaintiffs Depo. at 24-25). In this May 2, 1998 telephone conversation, plaintiff claims that he told his mother that he required her to honor their agreement by paying him the sale proceeds of the LaCanada property, but his mother informed him that she would not pay him the sale proceeds and might, at some unspecified time in the future, pay him some small portion of those proceeds when she no longer needed the money. (Defendant’s Statement ¶ 9; Plaintiffs Statement ¶ 9; Plaintiffs Depo. at 25-26). In this and subsequent conversations between plaintiff and his *75 mother, she told him that she could not return his investment to him at the time because she needed to live on the proceeds. (Defendant’s Statement ¶ 9; Plaintiffs Statement ¶ 9; Plaintiffs Depo. at 34, 41, 42, 77, 83). During this telephone conversation, plaintiff also learned that his mother placed the sale proceeds in a trust that she had created. (Defendant’s Statement ¶ 10; Plaintiffs Statement ¶ 10; Plaintiffs Depo. at 34).

In the fall of 1998, plaintiff consulted an attorney regarding his rights under the alleged agreement with his mother, but decided, at that time, not to pursue legal action. (Defendant’s Statement ¶ 11; Plaintiffs Statement ¶ 11; Plaintiffs Depo. at 26-28). In January and July 1999, plaintiff wrote jointly to Ann Phillips and defendant Marilyn Scott demanding money pursuant to the alleged agreement and stating, in a letter dated July 22,1999, that unless his mother immediately remitted $272,500, purportedly half of the sale proceeds of the LaCanada property, there would be no further contact between plaintiff and his mother and defendant Scott. (Defendant’s Statement ¶ 12; Plaintiffs Statement ¶ 12; Plaintiffs Depo. at 74-80). 5 Plaintiff did not receive a response to the demand made in the July 1999 letter and he did not speak with his mother after July 1999. (Defendant’s Statement ¶ 13; Plaintiffs Statement ¶ 13; Plaintiffs Depo. at 80).

Ann Phillips died on August 10, 2003. (Defendant’s Statement ¶ 14; Plaintiffs Statement ¶ 14; Plaintiffs Depo. at 31; Death Certificate). Twelve days later, plaintiff received a copy of his mother’s will, the Ann Lloyd Phillips Trust, and a Notification to Heirs and Beneficiaries by Trustee of the Ann Lloyd Phillips Trust [“Notice”]. (Defendant’s Statement ¶ 15; Plaintiffs Statement ¶ 15; Plaintiffs Depo. at 40; Dkt. # 1, Exhs. B-D). The Notice, received by plaintiff on August 22, 2003, contains the following language, in capital letters and bold print:

WARNING

YOU MAY NOT BRING AN ACTION TO CONTEST THE TRUST MORE THAN 120 DAYS FROM THE DATE THIS NOTIFICATION BY THE TRUSTEE IS SERVED UPON YOU OR 60 DAYS FROM THE DAY ON WHICH A COPY OF THE TERMS OF THE TRUST IS MAILED OR PERSONALLY DELIVERED TO YOU IN RESPONSE TO YOUR REQUEST DURING THAT 120-DAY PERIOD, WHICHEVER IS LATER.

(Defendant’s Statement ¶ 16; Plaintiffs Statement ¶ 16; see Complaint, Exh. B).

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

Related

John Doe No. 1 v. Knights of Columbus
930 F. Supp. 2d 337 (D. Connecticut, 2013)
Vila v. Inter-American Investment Corp.
570 F.3d 274 (D.C. Circuit, 2009)
Vila v. INTER-AMERICAN INVESTMENT CORPORATION
583 F.3d 869 (D.C. Circuit, 2009)

Cite This Page — Counsel Stack

Bluebook (online)
446 F. Supp. 2d 70, 2006 U.S. Dist. LEXIS 67436, 2006 WL 2597891, Counsel Stack Legal Research, https://law.counselstack.com/opinion/phillips-v-scott-ctd-2006.