Quail Lakes Owners Assn. v. Campbell CA3

CourtCalifornia Court of Appeal
DecidedJanuary 27, 2021
DocketC087279
StatusUnpublished

This text of Quail Lakes Owners Assn. v. Campbell CA3 (Quail Lakes Owners Assn. v. Campbell CA3) 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
Quail Lakes Owners Assn. v. Campbell CA3, (Cal. Ct. App. 2021).

Opinion

Filed 1/27/21 Quail Lakes Owners Assn. v. Campbell CA3 NOT TO BE PUBLISHED California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published,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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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 THIRD APPELLATE DISTRICT (San Joaquin) ----

QUAIL LAKES OWNERS ASSOCIATION, C087279

Plaintiff and Respondent, (Super. Ct. No. STKCVURP20140006486) v.

ROCHELLE CAMPBELL, as Successor Trustee, etc.,

Defendant and Appellant.

The Quail Lakes Owners Association (Quail Lakes) brought suit in 2014 against Rochelle Campbell, as successor trustee for the Anne G. Knieriemen Revocable Trust, seeking to enforce provisions in a Declaration of Covenants, Conditions and Restrictions (CC&Rs). Quail Lakes alleged that the trust owned certain real property in Stockton subject to the CC&Rs and that over time, assessments on the property had become delinquent. The complaint asserted causes of action for breach of restrictive covenants, nuisance, injunctive relief, and judicial foreclosure. Following a court trial, the trial court entered judgment in favor of Quail Lakes. Self-represented on appeal as the sole-beneficiary of the trust, Campbell now purports to assert 26 different assignments of error under separate headings in the argument section of her opening brief. However, self-represented litigants are required to

1 follow the rules of appellate procedure. (Nwosu v. Uba (2004) 122 Cal.App.4th 1229, 1247.) Here, each of Campbell’s assignments of error in her argument consists of a conclusory statement without the required analysis. (See Cal. Rules of Court, rule 8.204(a)(1)(B), (C).) As a result, we need not address her unsupported arguments. (People v. Oates (2004) 32 Cal.4th 1048, 1068, fn. 10; American Corporate Security, Inc. v. Su (2013) 220 Cal.App.4th 38, 44, fn. 3; Imagistics Internat., Inc. v. Department of General Services (2007) 150 Cal.App.4th 581, 591, fn. 8; Jones v. Superior Court (1994) 26 Cal.App.4th 92, 99.) To the extent Campbell provides some discussion in the other portions of her opening brief, we have identified five primary contentions. We understand Campbell to be claiming (1) the Quail Lakes action is barred by applicable statutes of limitation, (2) there was a denial of due process, (3) substantial evidence does not support the trial court’s findings, (4) Quail Lakes violated Civil Code section 5725,1 and (5) the requirements for alternative dispute resolution were not satisfied. Finding no merit in these contentions, we will affirm the judgment. BACKGROUND

Quail Lakes brought suit in 2014 against Campbell, as successor trustee for the Anne G. Knieriemen Revocable Trust, seeking to enforce a Declaration of CC&Rs. Quail Lakes alleged that the trust owned certain real property in Stockton subject to the CC&Rs and that over time, assessments on the property had become delinquent. An exhibit attached to the complaint showed that in 2013, $45,780.77 in special individual assessments and associated fees and interest had accrued on the property based on a failure to prune trees and parking inoperable vehicles. When the assessments became delinquent, a lien was placed on the property. Quail Lakes further alleged it had

1 Undesignated statutory references are to the Civil Code.

2 performed all obligations and conditions required of it, attaching a certificate of compliance with alternative dispute resolution requirements set forth in sections 5930 and 5950. During the court trial, a Quail Lakes manager testified as an expert on arboriculture, horticulture, and landscaping. He said he first cited the property in the early 1990s and inspected the property at least once a month over the years. He said that in the past 20 years, 75 or more letters had been sent regarding violations and over $160,000 in fines had been recorded in their system. In 2012 and 2013, the Quail Lakes board determined weekly fines would be imposed until the violations were remedied. Notices for those board hearings and the resulting determinations were sent to the homeowner, but the homeowner did not attend the hearings. Hearing notices for tree and shrub violations and inoperative vehicles were entered into evidence. One letter read in part: “All grass, mass planting, or other planting shall be mowed, trimmed, or cut as necessary at regular intervals to maintain them in a neat and attractive manner. Because the trees and shrubs at this property have not been trimmed, you are requested to attend a hearing scheduled for Monday, November 26th, 2012.” The manager also described numerous photographs of the property showing the landscaping violations and three cars parked in the driveway that had not moved. Campbell testified that she had lived in the house since 1992, and that her mother, the original owner, had died in June 2013. Her mother had voiced frustration to Campbell about the Quail Lakes letters. At the close of evidence, the parties submitted briefs and presented oral argument. The appellate record does not include a transcript of the oral argument. The trial court then took the matter under submission. Two months later, the trial court issued a tentative decision, finding that Quail Lakes had proved all causes of action. The trial court ultimately adopted a proposed statement of decision and entered judgment for Quail

3 Lakes. The statement of decision is not in the appellate record. The trial court denied a subsequent motion for new trial. DISCUSSION I

Campbell contends the Quail Lakes action is barred by applicable statutes of limitation. Quail Lakes asserted causes of action for breach of restrictive covenants, nuisance, injunctive relief, and judicial foreclosure. Campbell argues Quail Lakes had asserted the breach of restrictive covenants since at least 2005, and thus the claim is barred by the four-year limit set forth in Code of Civil Procedure section 337 or the five- year limit set forth in Code of Civil Procedure section 336. The record indicates the assessments giving rise to the foreclosure were imposed in late 2012 and/or 2013. Given this record, Campbell does not sufficiently explain how the cited statutes of limitation bar the cause of action for breach of restrictive covenants. Moreover, it appears she did not assert the statutes of limitation in the trial court. Campbell next argues the lien did not perfect, and time did not toll, because when notice of lien enforcement was sent in August 2013, her mother, the original trustee, had been dead for 74 days. Campbell relies on Code of Civil Procedure section 366.2, which states in part: “If a person against whom an action may be brought on a liability of the person, whether arising in contract, tort, or otherwise, and whether accrued or not accrued, dies before the expiration of the applicable limitations period, and the cause of action survives, an action may be commenced within one year after the date of death, and the limitations period that would have been applicable does not apply.” (Code Civ. Proc., § 366.2, subd. (a).) Quail Lakes responds that Code of Civil Procedure section 366.2 is inapplicable because the lawsuit is an enforcement action against the property owned by the trust, not against Campbell’s mother. To this argument, Campbell offers no response because she

4 did not file a reply brief. In any event, we do not see how the statute could apply where the property has been transferred to the trust. II Campbell next contends there was a denial of due process.

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

Related

American Corporate Security, Inc. v. Su
220 Cal. App. 4th 38 (California Court of Appeal, 2013)
Jones v. Superior Court
26 Cal. App. 4th 92 (California Court of Appeal, 1994)
Gdowski v. Gdowski
175 Cal. App. 4th 128 (California Court of Appeal, 2009)
Imagistics International, Inc. v. Department of General Services
59 Cal. Rptr. 3d 18 (California Court of Appeal, 2007)
Royal Thrift & Loan Co. v. County Escrow, Inc.
20 Cal. Rptr. 3d 37 (California Court of Appeal, 2004)
Moeller v. Chun-Yen Lien
25 Cal. App. 4th 822 (California Court of Appeal, 1994)
Hellman v. La Cumbre Golf & Country Club
6 Cal. App. 4th 1224 (California Court of Appeal, 1992)
People v. Oates
88 P.3d 56 (California Supreme Court, 2004)
Maria P. v. Riles
743 P.2d 932 (California Supreme Court, 1987)
Tribeca Companies, LLC v. First American Title Insurance
239 Cal. App. 4th 1088 (California Court of Appeal, 2015)
Nwosu v. Uba
122 Cal. App. 4th 1229 (California Court of Appeal, 2004)
Foust v. San Jose Construction Co.
198 Cal. App. 4th 181 (California Court of Appeal, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Quail Lakes Owners Assn. v. Campbell CA3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/quail-lakes-owners-assn-v-campbell-ca3-calctapp-2021.