Piccoli v. Piccoli CA4/1

CourtCalifornia Court of Appeal
DecidedJune 18, 2014
DocketD065264
StatusUnpublished

This text of Piccoli v. Piccoli CA4/1 (Piccoli v. Piccoli CA4/1) 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
Piccoli v. Piccoli CA4/1, (Cal. Ct. App. 2014).

Opinion

Filed 6/18/14 Piccoli v. Piccoli CA4/1 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

COURT OF APPEAL, FOURTH APPELLATE DISTRICT

DIVISION ONE

STATE OF CALIFORNIA

JOSEPH VINCE PICCOLI et. al., D065264

Plaintiffs and Appellants,

v. (Super. Ct. No. CIVVS901479)

CAMILLO ANTHONY PICCOLI et. al.,

Defendants and Respondents.

APPEAL from a judgment of the Superior Court of San Bernardino County,

Marsha G. Slough, Judge. Affirmed.

Gary S. Redinger for Plaintiffs and Appellants.

No appearance for Defendants and Respondents. This appeal arises out of a family trust dispute after the 1999 death of Angelina

Piccoli (the decedent). Camillo, Joseph, Nick, Maria, and Vincent Piccoli1 are the

decedent's children and the equal beneficiaries of her estate. The decedent named

Camillo as the executor of her estate and trustee of her trust. Starting in 2006, plaintiffs

and appellants Nick and Joseph filed lawsuits against Camillo alleging causes of action

for, among others, breach of fiduciary duty, fraud, and intentional infliction of emotional

distress. At trial on two consolidated cases, Camillo raised a statute of limitations

defense. The trial court in a bench trial ruled the statute of limitations barred certain

claims. It then granted nonsuit in Camillo's favor on the remaining claims.

Joseph and Nick appeal. Their contentions are not clearly stated in their opening

brief. Their claims of error, as we best understand them, are that the court erred by (1)

denying their requests for leave to amend their complaint according to proof and for a

continuance; (2) taking judicial notice of certain documents in probate court files; (3)

bifurcating the trial on the statute of limitations; (4) separating the legal and equitable

claims at trial; and (5) finding the statute of limitations barred their claims.

Defendants have not filed a respondents' brief. We do not treat their failure to do

so as a default or an admission that the trial court erred (In re Marriage of Riddle (2005)

125 Cal.App.4th 1075, 1078, fn. 1), but instead examine the record on the basis of

plaintiffs' opening brief for prejudicial error. (See In re Bryce C. (1995) 12 Cal.4th 226,

232-233.) We conclude plaintiffs have forfeited their claims by the deficiencies in their

briefing, and otherwise have not demonstrated error or prejudice.

1 For clarity, we refer to the parties by their first names. We intend no disrespect. 2 FACTUAL AND PROCEDURAL BACKGROUND2

In April 2006, Nick filed a verified complaint for fraud, breach of fiduciary duties

as trustee, and intentional infliction of emotional distress against Camillo and others.

Identifying certain real properties that were trust assets, Nick alleged in part that Camillo

had misrepresented the value of the estate and its assets. Nick alleged that he petitioned

to compel an accounting, but Camillo thereafter convinced him to enter into a settlement

agreement by misrepresenting the value of property (the "Rancho property") that the

decedent had agreed to designate as belonging to Nick. At some point, that action was

dismissed.

In March 2009, Nick initiated a fraud action against Camillo and others. Nick

alleged he had recently discovered that certain property located on Sierra Avenue in

which he had an interest had been sold, and he sought to recover his share of the sales

proceeds as well as punitive damages.

2 Rather than providing a brief that "[s]upport[s] any reference to a matter in the record by a citation to the volume and page number of the record where the matter appears" (Cal. Rules of Court, rule 8.204(a)(1)(C)), plaintiffs set out a lengthy recitation of facts with virtually no support. Their "Statement of Facts" section extends for approximately four pages with a single citation to the reporter's transcript for the proposition that Joseph had owned real property located on Alder Street before his parents owned it. Nor does plaintiffs' opening brief " 'provide a summary of the significant facts limited to matters in the record' " as it must. (Nwosu v. Uba (2004) 122 Cal.App.4th 1229, 1246; Cal. Rules of Court, rule 8.204(a)(l)(B).) We disregard plaintiffs' lengthy unsupported factual recitation, and glean relevant background and procedural facts from the reporter's and clerk's transcripts.

3 In December 2009, Nick and Joseph filed a third action against Camillo and others

for breach of fiduciary duties, identity theft, conversion, real estate fraud, embezzlement,

and intentional infliction of emotional distress. Among other things, they alleged

Camillo had breached fiduciary duties to the family trust by encumbering, converting or

hiding trust assets for his personal use or gain. They alleged the defendants had forged

their names on various deeds for properties located on Alder Street, Sierra Avenue, and

Taylor Street, and had converted those properties and the Rancho property for their own

use. They alleged Camillo embezzled money and committed tax fraud. Camillo filed a

notice of related cases identifying the April 2006 and March 2009 actions.

The court consolidated the March 2009 and December 2009 cases, and the matter

proceeded to trial. At the outset, the court announced it was going to "put what I

understand to be how we are going to proceed as we have discussed in chambers on the

record and that is as follows: [¶] Each theory of recovery that is predicated upon a

request for equitable relief will be tried first and to the court only and that includes the

cause of action that is entitled the breach of fiduciary duty, which . . . is a probate claim

in its entirety; the same with the second cause of action, which is entitled identity theft.

[¶] . . . [¶] The third cause of action is called conversion of real property. In that cause

of action there is a request for legal damages as opposed to equitable relief. [¶] The

fourth cause of action is real estate fraud, which really again relates to equitable issues.

[¶] The fifth cause of action in the prayer asks for an equitable claim and therefore is an

action in equity. [¶] The last cause of action, the intentional infliction of emotional

distress, technically is a legal claim.'' The court asked plaintiffs' counsel to inquire

4 whether his client Nick would agree to a bench trial on his emotional distress claim.3

The following colloquy then occurred:

"The Court: So what we know definitely will be tried to me is everything except

for Nick's cause of action for the Sierra property and possibly the infliction of emotional

distress.

"[Plaintiffs' counsel Redinger]: That's correct.

"The Court: The balance of the claim will be tried to me without a jury. [¶] Is

that your understanding, Mr. Redinger?

"[Plaintiffs' counsel Redinger]: I understand that that is what the court intends to

do, yes.

"The Court: Well, do you have any comment or objection or anything else you

wish the court to consider in that regard? Because my understanding when we were in

chambers is you were in agreement with that.

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

Related

Ellis v. Toshiba America Information Systems., Inc.
218 Cal. App. 4th 853 (California Court of Appeal, 2013)
Fuller v. First Franklin Financial Corp.
216 Cal. App. 4th 955 (California Court of Appeal, 2013)
People v. Woodell
950 P.2d 85 (California Supreme Court, 1998)
Vernon S. v. Jerome C.
906 P.2d 1275 (California Supreme Court, 1995)
Trafton v. Youngblood
442 P.2d 648 (California Supreme Court, 1968)
Liodas v. Sahadi
562 P.2d 316 (California Supreme Court, 1977)
Crawford v. Southern Pacific Co.
45 P.2d 183 (California Supreme Court, 1935)
Doers v. Golden Gate Bridge, Higway & Transportation District
588 P.2d 1261 (California Supreme Court, 1979)
Maslow v. Maslow
255 P.2d 65 (California Court of Appeal, 1953)
Cucamonga County Water District v. Southwest Water Co.
22 Cal. App. 3d 245 (California Court of Appeal, 1971)
Sebago, Inc. v. City of Alameda
211 Cal. App. 3d 1372 (California Court of Appeal, 1989)
Garcia v. Roberts
173 Cal. App. 4th 900 (California Court of Appeal, 2009)
Paterno v. State
87 Cal. Rptr. 2d 754 (California Court of Appeal, 1999)
In Re Marriage of Riddle
23 Cal. Rptr. 3d 273 (California Court of Appeal, 2005)
Evans v. CENTERSTONE DEVELOPMENT CO.
35 Cal. Rptr. 3d 745 (California Court of Appeal, 2005)
Guthrey v. State of California
63 Cal. App. 4th 1108 (California Court of Appeal, 1998)
Baxter v. Peterson
58 Cal. Rptr. 3d 686 (California Court of Appeal, 2007)
Holmes v. California National Guard
109 Cal. Rptr. 2d 154 (California Court of Appeal, 2001)
James B. v. Superior Court
35 Cal. App. 4th 1014 (California Court of Appeal, 1995)
Alameida v. State Personnel Board
15 Cal. Rptr. 3d 383 (California Court of Appeal, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
Piccoli v. Piccoli CA4/1, Counsel Stack Legal Research, https://law.counselstack.com/opinion/piccoli-v-piccoli-ca41-calctapp-2014.