Rideau v. Stewart Title of California CA4/1

235 Cal. App. 4th 1286, 185 Cal. Rptr. 3d 887, 2015 Cal. App. LEXIS 314
CourtCalifornia Court of Appeal
DecidedApril 1, 2015
DocketD065751
StatusUnpublished
Cited by12 cases

This text of 235 Cal. App. 4th 1286 (Rideau v. Stewart Title of California 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
Rideau v. Stewart Title of California CA4/1, 235 Cal. App. 4th 1286, 185 Cal. Rptr. 3d 887, 2015 Cal. App. LEXIS 314 (Cal. Ct. App. 2015).

Opinion

Opinion

HUFFMAN, Acting P. J.

Plaintiffs and appellants Earl B. Rideau and Marina Rideau (the Rideaus) entered into an agreement with condominium developer, Inmobiliaria BGJB de Mexico, S. de R.L. de C.V. (BGJB; not a party to this appeal), to purchase a unit to be constructed in Mexico. The Rideaus deposited funds toward the purchase price with an escrow company, defendant and respondent Stewart Title of California, Inc. (Stewart Title). In the “Sale Escrow Instructions” (the Instructions), Stewart Title agreed to receive funds from the Rideaus, to be released at the seller’s direction to a fund control company, as specified in the Instructions. The project failed and the Rideaus lost their deposit.

In the Rideaus’ prior appeal, we reversed a defense judgment on the basis that the trial court erred in denying their contract claim that Stewart Title had breached the Instructions, when it released their $239,700 deposited funds to entities other than the one specified in the Instructions (California Fund Control; not a party to this appeal; the “fund control company”). (Rideau v. Stewart Title (Sept. 12, 2013, D061497) [nonpub. opn.]; the “prior opinion.”) On remand, the trial court entered judgment in their favor.

This appeal arises from the trial court’s denial of the Rideaus’ motion for an award of contractual attorney fees and costs, based upon “hold harmless” language found in section IV of the Instructions, “Release of Funds,” *1291 regarding defense of claims arising from the Instructions. The Rideaus contend a portion of that language should be interpreted as a reciprocal attorney fees clause, and not as an item of recovery specified in an indemnity agreement. (Civ. Code, §§ 1717, 2778; all further statutory references are to the Civil Code unless noted; Baldwin Builders v. Coast Plastering Corp: (2005) 125 Cal.App.4th 1339 [24 Cal.Rptr.3d 9] (Baldwin Builders).) We conclude that the trial court correctly denied the motion and affirm the order and judgment.

I

BACKGROUND

In the prior appeal, we were required to interpret section IV of the Instructions and found that the Rideaus’ claim Stewart Title had breached its contractual obligations was valid. Section IV of the Instructions, “Release of Funds,” first provided Stewart Title would release funds as instructed by BGJB, without further authorization, and Stewart Title would then disburse the funds to the fund control company. The Instructions represented that BGJB and the fund control company had a preapproved voucher control system agreement in place. However, Stewart Title released the Rideaus’ deposit to other entities. BGJB failed to construct the condominium building, and neither Stewart Title nor BGJB returned the Rideaus’ deposit.

In their lawsuit, the Rideaus alleged Stewart Title breached the contract, committed negligence, and violated other duties. After the trial court ruled for Stewart Title, our prior opinion reversed the judgment with directions. We concluded that the most reasonable interpretation of the Instructions was “that they implicitly required Stewart Title to release the Rideaus’ funds only to [the fund control company]. In light of this interpretation, we conclude that Stewart Title breached the escrow instructions . . . and that the Rideaus were entitled to judgment in their favor on their breach of contract claim.” We reversed the judgment with directions to the trial court to enter a new judgment in favor of the Rideaus for breach of contract, and in favor of Stewart Title on the Rideaus’ remaining causes of action (e.g., negligence). The Rideaus were awarded their costs on appeal. In this appeal, they incorporate by reference appellants’ appendix from the prior appeal.

II

MOTION FOR ATTORNEY FEES; RULING; APPEAL

On remand, the Rideaus brought their motion for an award of contractual attorney fees and costs, based upon the final sentence in section IV of the *1292 Instructions. The Rideaus also sought an award of extra costs to which they would not ordinarily have been entitled, except for the operation of section 1717.

The disputed text in section IV of the Instructions reads in full, with boldface and capitalization shown as in the original; “RELEASE OF FUNDS; From BUYERS[’] deposit in escrow, ESCROW HOLDER is authorized and instructed to release funds as instructed by SELLER, upon receipt of this signed instruction from all principals and clearance of BUYERS [’] funds, without further authorization from BUYERS; said funds to be disbursed by California Fund Control to pay direct costs, commissions and construction costs only. California Fund Control and SELLER have in place, an agreement where California Fund Control inspects the project site and authorizes payment of construction costs to contractor, sub-contractors and suppliers according to a pre-approved voucher control system. The undersigned BUYERS and SELLER hereby acknowledge that they are aware that Stewart Title, its officers and employees make no warranty or representation of any kind or nature, either express or implied, as to the ownership or condition of title to the property described in this escrow, nor as to the conditions of this escrow will have been complied with nor will any document be filed for recording in connection therewith. We, the undersigned, hereby hold Stewart Title harmless from any loss or damage which may be sustained by reason of the above disbursement instruction, and for the failure of any of the conditions of this escrow, and for the recovery of said money so released, and agree to defend you against any claims whatsoever arising from [sic] and [sic] any attorneys fee, expenses or costs incident thereto.”

The Rideaus argued that the last sentence in section IV, referring to defense of claims and recovery of attorney fees and expenses, amounted to a unilateral attorney fee provision, which should be given reciprocal effect under section 1717.

In response, Stewart Title contended that the “hold harmless” language indicated this was a unilateral indemnity clause, which required only that the buyers and seller would defend Stewart Title in claims arising from its compliance with the Instructions, and therefore the clause was not subject to section 1717 reciprocity. The Instructions did not otherwise provide for attorney fees in an action to enforce the Instructions. Stewart Title requested judicial notice of the trial court’s previous statement of decision and the appellate opinion from the prior appeal, which was granted by the trial court.

The trial court took the matter under submission and issued its ruling, interpreting section IV of the Instructions as requiring denial of the request *1293 for attorney fees. The court ruled that section 1717 and its reciprocal clause do not apply to the attorney fees language, which it read as being incorporated into the indemnity provision of the Instructions. Therefore, the court relied on case law providing that reciprocity generally does not apply to attorney fees provisions in indemnity clauses. (See summary in Baldwin Builders, supra, 125 Cal.App.4th atp. 1344.) The ruling quotes the following excerpt from Baldwin Builders

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

Related

Agk Sierra De Montserrat, L.P. v. Comerica Bank
109 F.4th 1132 (Ninth Circuit, 2024)
Rowan v. Hilliard CA4/1
California Court of Appeal, 2024
Marriage of Nakamoto and Hsu CA4/3
California Court of Appeal, 2024
Sushi KJ Corp. v. Hana Escrow Co. CA2/2
California Court of Appeal, 2023
San Jose Nihonmachi v. Miraido Corp. CA2/1
California Court of Appeal, 2023
Mosley v. Pacific Specialty Ins. Co.
California Court of Appeal, 2020
Alki Partners, LP v. DB Fund Services, LLC
4 Cal. App. 5th 574 (California Court of Appeal, 2016)
Gotek Energy, Inc. v. Socal IP Law Grp., LLP
3 Cal. App. 5th 1240 (California Court of Appeal, 2016)
Sarnecky v. Fidelity Nat. Title Co. CA4/1
California Court of Appeal, 2015

Cite This Page — Counsel Stack

Bluebook (online)
235 Cal. App. 4th 1286, 185 Cal. Rptr. 3d 887, 2015 Cal. App. LEXIS 314, Counsel Stack Legal Research, https://law.counselstack.com/opinion/rideau-v-stewart-title-of-california-ca41-calctapp-2015.